Search icon

NEW COUNTY OPTICAL CO., INC.

Company Details

Name: NEW COUNTY OPTICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1977 (48 years ago)
Entity Number: 454745
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 8 SNOWDROP DR, NEW CITY, NY, United States, 10956
Address: 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BERMAN Chief Executive Officer 72 E POST ROAD, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570

National Provider Identifier

NPI Number:
1023181997

Authorized Person:

Name:
MR. SCOTT JAY BERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
132915448
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 72 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2006-03-07 2024-03-12 Address 72 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-03-07 2024-03-12 Address 72 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-07-07 2006-03-07 Address 7 WAGON WHEEL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-07-07 2006-03-07 Address 7 WAGON WHEEL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312002615 2024-03-12 BIENNIAL STATEMENT 2024-03-12
20110725012 2011-07-25 ASSUMED NAME LLC INITIAL FILING 2011-07-25
060307002086 2006-03-07 BIENNIAL STATEMENT 2005-11-01
950707002168 1995-07-07 BIENNIAL STATEMENT 1993-11-01
A442236-5 1977-11-10 CERTIFICATE OF INCORPORATION 1977-11-10

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
2020-05-05
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:
64682.00
Total Face Value Of Loan:
64682.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State