Search icon

WEB OPTICS, INC.

Company Details

Name: WEB OPTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084107
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 613 MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-893-0135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 613 MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ANDREW ZALIS Chief Executive Officer 613 MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

National Provider Identifier

NPI Number:
1306121561
Certification Date:
2023-10-11

Authorized Person:

Name:
ANDREW ZALIS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FC0800X - Contact Lens Technician/Technologist
Is Primary:
No
Selected Taxonomy:
156FC0801X - Contact Lens Fitter
Is Primary:
No
Selected Taxonomy:
156FX1201X - Optometric Assistant Technician
Is Primary:
No
Selected Taxonomy:
156FX1202X - Optometric Technician
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
6318935057

History

Start date End date Type Value
2023-04-13 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-07 2017-09-26 Address 137 CORNELL DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-05-07 2017-09-26 Address 137 CORNELL DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2011-04-20 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-20 2017-09-05 Address 137 CORNELL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018000792 2022-10-18 BIENNIAL STATEMENT 2021-04-01
170926002031 2017-09-26 BIENNIAL STATEMENT 2017-04-01
170905000487 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
130507002165 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110420000720 2011-04-20 CERTIFICATE OF INCORPORATION 2011-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
42240.00
Total Face Value Of Loan:
42240.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
72855.00
Total Face Value Of Loan:
72855.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72855
Current Approval Amount:
72855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73843.03
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42240
Current Approval Amount:
42240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42789.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State