Search icon

EYELAND VISIONCARE INC.

Company Details

Name: EYELAND VISIONCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967712
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 75-67 194TH ST., FRESH MEADOWS, NY, United States, 11366
Principal Address: 40-34 UNION STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-8858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN Q YIN Chief Executive Officer 40-34 UNION STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
QIANG YIN DOS Process Agent 75-67 194TH ST., FRESH MEADOWS, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
121113006665 2012-11-13 BIENNIAL STATEMENT 2012-06-01
100629000823 2010-06-29 CERTIFICATE OF INCORPORATION 2010-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-12 No data 4034 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 4034 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 4034 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230568308 2021-01-25 0202 PPS 4034 Union St, Flushing, NY, 11354-6044
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6044
Project Congressional District NY-06
Number of Employees 3
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22045.39
Forgiveness Paid Date 2021-10-04
5240777407 2020-05-12 0202 PPP 40-34 Union St., Flushing, NY, 11354
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22025.32
Forgiveness Paid Date 2020-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State