Search icon

EYEGLASSES STATION, INC.

Company Details

Name: EYEGLASSES STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961451
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5914 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 5914 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI HO TSE Chief Executive Officer 5914 8TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
EYEGLASSES STATION, INC. DOS Process Agent 5914 8TH AVENUE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1164731717

Authorized Person:

Name:
DR. WILLIAM LING
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 5914 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-09-07 2024-07-24 Address 5914 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-09-07 2024-07-24 Address 5914 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-06-23 2018-09-07 Address 5920 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-06-23 2018-09-07 Address 5920 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240724003618 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220811002838 2022-08-11 BIENNIAL STATEMENT 2022-06-01
200609060728 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180907006622 2018-09-07 BIENNIAL STATEMENT 2018-06-01
170131006317 2017-01-31 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48015.00
Total Face Value Of Loan:
48015.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48015.00
Total Face Value Of Loan:
48015.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48015
Current Approval Amount:
48015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48442.41
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48015
Current Approval Amount:
48015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48451.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State