Search icon

EYESIGHT-FASHION & LUXURY INC.

Headquarter

Company Details

Name: EYESIGHT-FASHION & LUXURY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995455
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 212 Bowery, 2nd Floor, NEW YORK, NY, United States, 10012
Principal Address: 212 Bowery, 2nd Floor, NEW YORK CITY, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THIERRY DREYFUS Chief Executive Officer 212 BOWERY, 2ND FLOOR, NEW YORK CITY, NY, United States, 10012

DOS Process Agent

Name Role Address
THIERRY DREYFUS DOS Process Agent 212 Bowery, 2nd Floor, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F17000004946
State:
FLORIDA
Type:
Headquarter of
Company Number:
F21000006379
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71521923
State:
ILLINOIS

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 16 EAST 40TH STREET, PH FLOOR, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-09 Address 16 EAST 40TH STREET, PH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-10-05 2024-09-09 Address 16 EAST 40TH STREET, PH FLOOR, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-10-05 2020-09-10 Address 16 EAST 40TH STREET, PH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-15 2016-10-05 Address 226 5TH AVE 6TH FLOOR, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909002615 2024-09-09 BIENNIAL STATEMENT 2024-09-09
200910060298 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180918006218 2018-09-18 BIENNIAL STATEMENT 2018-09-01
161005006629 2016-10-05 BIENNIAL STATEMENT 2016-09-01
140908006167 2014-09-08 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
107000.00
Total Face Value Of Loan:
107000.00
Date:
2020-04-30
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:
113927.00
Total Face Value Of Loan:
113927.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113927
Current Approval Amount:
113927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115006.27
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107000
Current Approval Amount:
107000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107605.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State