Search icon

EYECONIC VISION GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYECONIC VISION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4750982
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3315 Nostrand Avenue, Suite L1A, Brooklyn, NY, United States, 11229

Contact Details

Phone +1 212-666-3620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART ACOCA DOS Process Agent 3315 Nostrand Avenue, Suite L1A, Brooklyn, NY, United States, 11229

Chief Executive Officer

Name Role Address
SHLOMO ACOCA Chief Executive Officer 3315 NOSTRAND AVENUE, SUITE L1A, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1649722976
Certification Date:
2022-01-03

Authorized Person:

Name:
PINCHES DASKAL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Fax:
2126663985

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 3315 NOSTRAND AVENUE, SUITE L1A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 3315 NOSTRAND AVENUE, SUITE L1A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2025-05-01 Address 3315 NOSTRAND AVENUE, SUITE L1A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-05-01 Address 3315 Nostrand Avenue, Suite L1A, Brooklyn, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501043849 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230419002440 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210706002254 2021-07-06 BIENNIAL STATEMENT 2021-07-06
150430010065 2015-04-30 CERTIFICATE OF INCORPORATION 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
110990.00
Total Face Value Of Loan:
110990.00
Date:
2020-05-28
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:
-2000.00
Total Face Value Of Loan:
104935.00
Date:
2020-05-25
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:
1090690.00
Date:
2018-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106935
Current Approval Amount:
104935
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106171.89
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110990
Current Approval Amount:
110990
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111941.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State