Search icon

NEW PARK AVE OPTICAL, INC.

Company Details

Name: NEW PARK AVE OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4205923
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 387 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BON H AHN Chief Executive Officer 387 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 387 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2024-02-01 Address 387 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2012-02-22 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-22 2024-02-01 Address 387 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038307 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220330002809 2022-03-30 BIENNIAL STATEMENT 2022-02-01
200204062091 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180503006716 2018-05-03 BIENNIAL STATEMENT 2018-02-01
160211006090 2016-02-11 BIENNIAL STATEMENT 2016-02-01
140409002477 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120222000361 2012-02-22 CERTIFICATE OF INCORPORATION 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183827402 2020-05-07 0202 PPP 387 CENTRAL AVE, WHITE PLAINS, NY, 10606
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5356
Loan Approval Amount (current) 5356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2933728703 2021-03-30 0202 PPS 387 Central Ave, White Plains, NY, 10606-1242
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1242
Project Congressional District NY-16
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5224.41
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State