Search icon

BAYSIDE FAMILY VISION CORP.

Company Details

Name: BAYSIDE FAMILY VISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504423
ZIP code: 11418
County: Nassau
Place of Formation: New York
Address: 104-25 Jamaica Avenue, Richmond Hill, NY, United States, 11418
Principal Address: vladimir poley, 104-25 jamaica ave, richmond hill, NY, United States, 11004

Contact Details

Phone +1 718-850-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAYSIDE FAMILY VISION CORP. DOS Process Agent 104-25 Jamaica Avenue, Richmond Hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
VLADIMIR POLEY Chief Executive Officer 104-25 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 104-25 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2013-12-23 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-23 2023-12-01 Address 1524 HEWLETT AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040094 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210805000959 2021-08-05 BIENNIAL STATEMENT 2021-08-05
131223010067 2013-12-23 CERTIFICATE OF INCORPORATION 2013-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-14 No data 10425 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 10425 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3745547306 2020-04-29 0235 PPP 10425 Jamaiac Ave, Richmond Hill, NY, 11557
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25693.38
Forgiveness Paid Date 2021-02-04
3705558409 2021-02-05 0202 PPS 10425 Jamaica Ave, Richmond Hill, NY, 11418-2012
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25572
Loan Approval Amount (current) 25572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2012
Project Congressional District NY-05
Number of Employees 3
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25831.27
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State