Search icon

EYE-LOOK OPTICAL INC.

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

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-04-10 2023-07-06 Address 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-05-23 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-23 2023-07-06 Address 64A MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130523000761 2013-05-23 CERTIFICATE OF INCORPORATION 2013-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-25 No data 64 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 64 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113637709 2020-05-01 0202 PPP 64A MOTT ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54212
Loan Approval Amount (current) 54212
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54713.76
Forgiveness Paid Date 2021-04-08
6756058307 2021-01-27 0202 PPS 64A Mott St, New York, NY, 10013-4811
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54212
Loan Approval Amount (current) 54212
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4811
Project Congressional District NY-10
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54715.24
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State