Search icon

OPTICAL MANAGEMENT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICAL MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4739994
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 13 TOM'S LANE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13 TOM'S LANE, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1114466711
Certification Date:
2020-02-18

Authorized Person:

Name:
ANDREW FREILICH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8455643554

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 13 TOM'S LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-04-09 2023-04-03 Address 13 TOM'S LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401038233 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001374 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210406060135 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190409060062 2019-04-09 BIENNIAL STATEMENT 2019-04-01
150701000231 2015-07-01 CERTIFICATE OF PUBLICATION 2015-07-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$159,665
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,333.02
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $120,768

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State