Search icon

EAST SIDE 2020 VISION CORP.

Company Details

Name: EAST SIDE 2020 VISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4040985
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 159 1ST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATAN DORFMAN Chief Executive Officer 159 1ST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
EAST SIDE 2020 VISION CORP. DOS Process Agent 159 1ST AVE, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1235577131

Authorized Person:

Name:
NATAN DORFMAN
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
274581782
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-15 2021-01-04 Address 159 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-02-19 2021-01-04 Address 159 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-01-11 2019-01-15 Address 159 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061662 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060008 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170104006212 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113007165 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130219002234 2013-02-19 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
159950.00
Total Face Value Of Loan:
159950.00
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:
138847.00
Total Face Value Of Loan:
138847.00
Date:
2015-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138847
Current Approval Amount:
138847
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140116.99
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159950
Current Approval Amount:
159950
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
161576.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State