Search icon

EYES OF JAMAICA INC.

Company Details

Name: EYES OF JAMAICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339014
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 165-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 30-73 STEINWAY STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-523-0730

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHERI SMITH Chief Executive Officer 30-73 STEINWAY STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1740624063

Authorized Person:

Name:
SHERI LYNN SMITH
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7185236704

History

Start date End date Type Value
2021-06-25 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-12-31 2021-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
141209007025 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121231000102 2012-12-31 CERTIFICATE OF INCORPORATION 2013-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3027233 OL VIO INVOICED 2019-05-02 250 OL - Other Violation
2351434 OL VIO INVOICED 2016-05-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-05-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
55402.00
Total Face Value Of Loan:
55402.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
65720.00
Total Face Value Of Loan:
65720.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55402
Current Approval Amount:
55402
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54855.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65720
Current Approval Amount:
65720
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66446.35

Date of last update: 26 Mar 2025

Sources: New York Secretary of State