Search icon

MC OPTICAL CORP.

Company Details

Name: MC OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064506
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1101 FIRST AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 FIRST AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2011-03-08 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110308000637 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-28 No data 1101 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 1101 1ST AVE, Manhattan, NEW YORK, NY, 10065 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
1580121 CL VIO INVOICED 2014-01-30 175 CL - Consumer Law Violation
1580122 OL VIO INVOICED 2014-01-30 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data
2014-01-16 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723738402 2021-02-06 0202 PPS 1101 1st Ave, New York, NY, 10065-8737
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8737
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28503.93
Forgiveness Paid Date 2022-03-09
7632787103 2020-04-14 0202 PPP 1101 First Avenue, NEW YORK, NY, 10065
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24201.41
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107825 Americans with Disabilities Act - Other 2021-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-18
Termination Date 2022-03-18
Date Issue Joined 2022-01-12
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name MC OPTICAL CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State