Search icon

EYE EMPORIUM, INC.

Company Details

Name: EYE EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1976 (49 years ago)
Entity Number: 404609
ZIP code: 10312
County: Kings
Place of Formation: New York
Principal Address: 2334 RALPH AVE, BROOKLYN, NY, United States, 11234
Address: 49 WINCHESTER AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHAN B HAAS Chief Executive Officer 2334 RALPH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
EYE EMPORIUM, INC. DOS Process Agent 49 WINCHESTER AVENUE, STATEN ISLAND, NY, United States, 10312

National Provider Identifier

NPI Number:
1700867744

Authorized Person:

Name:
MR. STEPHAN B HAAS
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2000-09-01 2006-06-27 Address 2334 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-09-01 2018-11-08 Address 2334 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-02-17 2000-09-01 Address 2108 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-02-17 2000-09-01 Address 2108 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-02-17 2000-09-01 Address 2108 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200820089 2020-08-20 ASSUMED NAME LLC INITIAL FILING 2020-08-20
181108006659 2018-11-08 BIENNIAL STATEMENT 2018-07-01
140709006847 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120731002596 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100716002402 2010-07-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
26125.00
Total Face Value Of Loan:
26125.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26125
Current Approval Amount:
26125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26401.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State