Search icon

EYE-LOOK OPTICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE-LOOK OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2013 (12 years ago)
Entity Number: 4407810
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 64A MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 64A MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-625-3999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE CHEUNG Chief Executive Officer 64A MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64A MOTT STREET, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1679911838
Certification Date:
2022-01-20

Authorized Person:

Name:
DR. WILLIAM LING
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-06-02 Address 64A MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-07-06 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2025-06-02 Address 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004459 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230706002965 2023-07-06 BIENNIAL STATEMENT 2023-05-01
210517060291 2021-05-17 BIENNIAL STATEMENT 2021-05-01
200318060133 2020-03-18 BIENNIAL STATEMENT 2019-05-01
180410006516 2018-04-10 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1505909 CL VIO INVOICED 2013-11-12 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
54212.00
Total Face Value Of Loan:
54212.00
Date:
2020-06-18
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:
54212.00
Total Face Value Of Loan:
54212.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54212
Current Approval Amount:
54212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54713.76
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54212
Current Approval Amount:
54212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54715.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State