Search icon

FAMILY OPTOMETRY 121 P.C.

Company Details

Name: FAMILY OPTOMETRY 121 P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4323065
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 203 ESAT 121ST STREET, NEW YORK, NY, United States, 10035
Principal Address: 203 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-876-2957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY OPTOMETRY 121 P.C. DOS Process Agent 203 ESAT 121ST STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ALIYA HOT Chief Executive Officer 203 EAST 121ST STREET, 203 EAST 121 STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 203 EAST 121ST STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 203 EAST 121ST STREET, 203 EAST 121 STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-02-28 2024-06-11 Address 203 EAST 121ST STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-02-28 2024-06-11 Address 203 ESAT 121ST STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2012-11-21 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-21 2019-02-28 Address 203 EAST 14TH ST., NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003404 2024-06-11 BIENNIAL STATEMENT 2024-06-11
190228002039 2019-02-28 BIENNIAL STATEMENT 2018-11-01
121121000675 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-25 2021-07-26 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832858607 2021-03-25 0202 PPS 203 E 121st St, New York, NY, 10035-3047
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47187
Loan Approval Amount (current) 47187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-3047
Project Congressional District NY-13
Number of Employees 10
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47843.69
Forgiveness Paid Date 2022-08-15
4180487700 2020-05-01 0202 PPP 203 EAST 121 street, New York, NY, 10035
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48762
Loan Approval Amount (current) 48762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49305.15
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State