Search icon

ORLOFF EYE GROUP, INC.

Company Details

Name: ORLOFF EYE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2011 (13 years ago)
Entity Number: 4177873
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 1 BAYCLUB DR APT 12-C, BAYSIDE, NY, United States, 11360
Principal Address: 1 BAYCLUB DRIVE #12C, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BAYCLUB DR APT 12-C, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
EUGENE ORLOFF Chief Executive Officer 1 BAYCLUB DRIVE #12C, BAYSIDE, NY, United States, 11360

Filings

Filing Number Date Filed Type Effective Date
140418002096 2014-04-18 BIENNIAL STATEMENT 2013-12-01
111216000717 2011-12-16 CERTIFICATE OF INCORPORATION 2011-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738627407 2020-05-04 0235 PPP 1 Plume Grass Way, Westhampton, NY, 11977-1551
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton, SUFFOLK, NY, 11977-1551
Project Congressional District NY-01
Number of Employees 2
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48305.82
Forgiveness Paid Date 2021-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State