Search icon

THE EYE MAN, LTD.

Company Details

Name: THE EYE MAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1976 (49 years ago)
Entity Number: 398956
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2264 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD CHAUTIN Chief Executive Officer 2264 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2264 BROADWAY, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1995-06-29 2004-05-18 Address 2266 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-06-29 2004-05-18 Address 2266 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1995-06-29 2004-05-18 Address 2266 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1976-05-05 1995-06-29 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626002065 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100528002349 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080512003313 2008-05-12 BIENNIAL STATEMENT 2008-05-01
20071227043 2007-12-27 ASSUMED NAME CORP INITIAL FILING 2007-12-27
060518002843 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040518002073 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020726002674 2002-07-26 BIENNIAL STATEMENT 2002-05-01
000531002764 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980428002106 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960719002133 1996-07-19 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-01 No data 2264 BROADWAY, Manhattan, NEW YORK, NY, 10024 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
9480017802 2020-06-08 0202 PPP 2264 BROADWAY, NEW YORK, NY, 10024-5403
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105030
Loan Approval Amount (current) 105030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-5403
Project Congressional District NY-12
Number of Employees 12
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105790.53
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001959 Trademark 1990-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1990-06-11
Termination Date 1990-07-09
Section 1117

Parties

Name THE EYE MAN, LTD.
Role Plaintiff
Name EYE SUPPLY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State