Search icon

STARGAZE EYE CARE OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STARGAZE EYE CARE OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429425
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-68 ROOSEVELT AVE, FLOOR C, SUITE CB, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-621-9283

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-68 ROOSEVELT AVE, FLOOR C, SUITE CB, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MIN ZHANG Chief Executive Officer 136-68 ROOSEVELT AVE, FLOOR C, SUITE CB, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1851794440
Certification Date:
2023-12-17

Authorized Person:

Name:
MIN ZHANG
Role:
OD
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3475100088

History

Start date End date Type Value
2025-07-25 2025-07-25 Address 136-68 ROOSEVELT AVE, FLOOR C, SUITE CB, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-07-19 Address 136-68 ROOSEVELT AVE, FLOOR C, SUITE CB, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-07-25 Address 136-68 ROOSEVELT AVE, FLOOR C, SUITE CB, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-07-19 2025-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2025-07-25 Address 136-68 ROOSEVELT AVE, FLOOR C, SUITE CB, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250725001799 2025-07-25 BIENNIAL STATEMENT 2025-07-25
230719003674 2023-07-19 BIENNIAL STATEMENT 2023-07-01
221129003636 2022-11-29 BIENNIAL STATEMENT 2021-07-01
190507000613 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
130711000215 2013-07-11 CERTIFICATE OF INCORPORATION 2013-07-11

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
129700.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
22400.00
Total Face Value Of Loan:
17400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,400
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,537.29
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $17,400
Jobs Reported:
5
Initial Approval Amount:
$22,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,563.04
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $13,050
Utilities: $2,175
Mortgage Interest: $2,175
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State