Search icon

EAST NEW YORK EYECARE INC.

Company Details

Name: EAST NEW YORK EYECARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046697
ZIP code: 11024
County: Kings
Place of Formation: New York
Address: 49 SHORE DRIVE, KINGS POINT, NY, United States, 11024
Principal Address: 1680 PITKIN AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIAN LIM Chief Executive Officer 1680 PITKIN AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
EAST NEW YORK EYECARE INC. DOS Process Agent 49 SHORE DRIVE, KINGS POINT, NY, United States, 11024

National Provider Identifier

NPI Number:
1144510025

Authorized Person:

Name:
MS. LIANHWA LIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7184981020

History

Start date End date Type Value
2019-02-07 2021-02-23 Address 1680 PITKIN AVENUE, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
2013-01-10 2019-02-07 Address 1538 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2013-01-10 2019-02-07 Address 1538 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2011-01-25 2019-02-07 Address 1538 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060490 2021-02-23 BIENNIAL STATEMENT 2021-01-01
190207060144 2019-02-07 BIENNIAL STATEMENT 2019-01-01
150102006626 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006011 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110125000704 2011-01-25 CERTIFICATE OF INCORPORATION 2011-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144501 CL VIO INVOICED 2011-03-24 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
59735.00
Total Face Value Of Loan:
59735.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59735
Current Approval Amount:
59735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60091.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State