Search icon

SATIJA VISION CARE OPTOMETRY, P.C.

Company Details

Name: SATIJA VISION CARE OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698278
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 404 East 117th St, New York City, NY, United States, 10035
Principal Address: 404 East 117th ST, NEW YORK CITY, NY, United States, 10035

Contact Details

Phone +1 347-757-5475

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JEENAL PATEL Agent 345 E 86TH ST 18B, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
SATIJA VISION CARE OPTOMETRY, P.C. DOS Process Agent 404 East 117th St, New York City, NY, United States, 10035

Chief Executive Officer

Name Role Address
NEIL SATIJA Chief Executive Officer 404 EAST 117TH ST, NEW YORK CITY, NY, United States, 10035

National Provider Identifier

NPI Number:
1609429414
Certification Date:
2020-03-11

Authorized Person:

Name:
DR. NEIL SATIJA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6463813639

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 404 EAST 117TH ST, NEW YORK CITY, NY, 10035, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 417 EAST 118TH ST, APT 1, NEW YORK CITY, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 417 EAST 118TH ST, APT 1, NEW YORK CITY, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-01-09 2025-01-02 Address 417 EAST 118TH ST, APT 1, NEW YORK CITY, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005758 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240109002285 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210104061848 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190813000282 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
190111060470 2019-01-11 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
27865.00
Total Face Value Of Loan:
27865.00
Date:
2021-04-12
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:
-28192.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
24000.00
Total Face Value Of Loan:
104800.00
Date:
2020-05-07
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:
26150.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
26150.00
Total Face Value Of Loan:
26150.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27865
Current Approval Amount:
27865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27958.14
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26150
Current Approval Amount:
26150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26384.99

Date of last update: 25 Mar 2025

Sources: New York Secretary of State