Search icon

CLEARVIEW EYE SURGERY, P.C.

Company Details

Name: CLEARVIEW EYE SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244628
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 5 Summit St, Englewood Cliffs, NJ 07632, Englewood Cliffs, NJ, United States, 07632
Principal Address: 1825 RIVERSIDE DRIVE, UNIT 1B, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 718-515-3500

Phone +1 718-882-2010

Phone +1 718-518-0060

Phone +1 718-792-4500

Phone +1 212-772-0600

Phone +1 212-304-2010

Phone +1 914-664-6001

Phone +1 718-430-7300

Phone +1 212-728-3400

Phone +1 718-708-5777

Phone +1 212-367-7626

Phone +1 212-231-7778

Phone +1 718-850-4368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. KIM, MD Chief Executive Officer 1825 RIVERSIDE DRIVE, UNIT 1B, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 Summit St, Englewood Cliffs, NJ 07632, Englewood Cliffs, NJ, United States, 07632

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1825 RIVERSIDE DRIVE, UNIT 1B, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 1825 RIVERSIDE DRIVE, UNIT 1B, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-05-01 Address 1825 RIVERSIDE DRIVE, UNIT 1B, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-05-01 Address 1825 RIVIERSIDE DRIVE, UNIT 1 B, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044243 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231018000994 2023-10-18 BIENNIAL STATEMENT 2022-05-01
140505007564 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120511000851 2012-05-11 CERTIFICATE OF INCORPORATION 2012-05-11

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
206795.00
Total Face Value Of Loan:
206795.00
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:
206795.00
Total Face Value Of Loan:
206795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206795
Current Approval Amount:
206795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208314.94
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206795
Current Approval Amount:
206795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208455.68

Date of last update: 26 Mar 2025

Sources: New York Secretary of State