Search icon

STARBASE OPTOMETRY, P.C.

Company Details

Name: STARBASE OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277768
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 144 E. 44th St., Suite 100, New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. SEAN C. FEIN Chief Executive Officer 144 E. 44TH ST., SUITE 100, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
STARBASE OPTOMETRY, P.C. / DR. SEAN C. FEIN DOS Process Agent 144 E. 44th St., Suite 100, New York, NY, United States, 10017

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 777 THIRD AVENUE, STREET LEVEL FRONT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 144 E. 44TH ST., SUITE 100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-10 2024-11-21 Address 777 THIRD AVENUE, STREET LEVEL FRONT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-10 2024-11-21 Address 777 THIRD AVENUE, STREET LEVEL FRONT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-31 2014-07-10 Address 318 6TH STREET APT. #4, ATTN: SEAN C. FEIN, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-07-31 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121001211 2024-11-21 BIENNIAL STATEMENT 2024-11-21
200703060292 2020-07-03 BIENNIAL STATEMENT 2020-07-01
160706006924 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140710007142 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120731000760 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650098410 2021-02-03 0202 PPS 318 6th St Apt 4, Brooklyn, NY, 11215-3241
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3241
Project Congressional District NY-10
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67985.1
Forgiveness Paid Date 2021-10-27
2380647706 2020-05-01 0202 PPP 318 6th Street Apt. 4, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 66250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66899.25
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State