Search icon

OPTICAL 161 CORP.

Company Details

Name: OPTICAL 161 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4007082
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 649 GREELEY AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-291-4242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS BANGIYEV Chief Executive Officer 147-43 77TH AVENUE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
ALBERT HAFT CPA DOS Process Agent 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2010-10-14 2016-09-12 Address 1501 BROADWAY 22ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912002039 2016-09-12 BIENNIAL STATEMENT 2014-10-01
101014000628 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 16111 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 16111 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1562244 OL VIO INVOICED 2014-01-16 500 OL - Other Violation
1534731 OL VIO CREDITED 2013-12-13 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068898402 2021-02-04 0202 PPS 16111 Jamaica Ave, Jamaica, NY, 11432-6191
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42625
Loan Approval Amount (current) 42625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6191
Project Congressional District NY-05
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43175
Forgiveness Paid Date 2022-05-26
2735737208 2020-04-16 0202 PPP 16111 JAMAICA AVE, JAMAICA, NY, 11432
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 8
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 16434.91
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State