Search icon

ROYAL OPTIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL OPTIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (14 years ago)
Entity Number: 4160512
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7516 3rd Avenue, Brooklyn, NY, United States, 11209
Principal Address: 8000 Shore Front Parkway Suite. 4T, Averene, NY, United States, 11693

Contact Details

Phone +1 718-836-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL OPTIX INC DOS Process Agent 7516 3rd Avenue, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
BRONISLAV MEDNIK Chief Executive Officer 7516 3RD AVE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1699044891
Certification Date:
2021-01-31

Authorized Person:

Name:
BRONISLAV MEDNIK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 7516 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-12-06 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2024-06-10 Address 7516 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-03-30 2024-06-10 Address 7516 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-11-01 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610003993 2024-06-10 BIENNIAL STATEMENT 2024-06-10
140307002054 2014-03-07 BIENNIAL STATEMENT 2013-11-01
120330000091 2012-03-30 CERTIFICATE OF CHANGE 2012-03-30
111101000741 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
27650.00
Total Face Value Of Loan:
27650.00
Date:
2020-06-09
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:
2020-05-02
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:
27650.00
Total Face Value Of Loan:
27650.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27650
Current Approval Amount:
27650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27923.98
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27650
Current Approval Amount:
27650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27957.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State