Search icon

EYE SPECIALISTS OF WESTCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE SPECIALISTS OF WESTCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 1978 (47 years ago)
Entity Number: 462985
ZIP code: 11788
County: Westchester
Place of Formation: New York
Principal Address: 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801
Address: 150 MOTOR PKY SUITE 401, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 914-485-4449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY H SCHARF, MD Chief Executive Officer 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MOTOR PKY SUITE 401, HAUPPAUGE, NY, United States, 11788

National Provider Identifier

NPI Number:
1235141987

Authorized Person:

Name:
JUNE SCHARF
Role:
OFFICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
9146325501

Form 5500 Series

Employer Identification Number (EIN):
132949505
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, 4915, USA (Type of address: Chief Executive Officer)
2025-07-10 2025-07-10 Address 8 MAGNOLIA DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-07-10 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-10 2025-07-10 Address 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250710004328 2025-07-10 BIENNIAL STATEMENT 2025-07-10
220301003811 2022-03-01 BIENNIAL STATEMENT 2022-03-01
20161025059 2016-10-25 ASSUMED NAME CORP INITIAL FILING 2016-10-25
140807007107 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120820006417 2012-08-20 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
248600.00
Total Face Value Of Loan:
248600.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$248,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$250,377.66
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $248,600
Jobs Reported:
18
Initial Approval Amount:
$205,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,551.96
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $205,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State