Search icon

VALLEY STREAM OPTOMETRIC SERVICES P.C.

Company Details

Name: VALLEY STREAM OPTOMETRIC SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4922760
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 Wedgewood Dr., Dix Hills, NY, United States, 11746
Principal Address: 7 Wedgewood Dr, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLEY STREAM OPTOMETRIC SERVICES P.C. DOS Process Agent 7 Wedgewood Dr., Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALEKSANDRA WIANECKA Chief Executive Officer 5 SUNRISE PLAZA, SUITE 101, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 5 SUNRISE PLAZA, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 10 E MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 10 E MERRICK ROAD, SUITE 201, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-06-06 Address 10 E MERRICK ROAD, SUITE 201, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-06-06 Address 10 E MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-29 2023-04-29 Address 10 E MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-06-06 Address 7 WEDGEWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2023-04-29 2023-04-29 Address 10 E MERRICK ROAD, SUITE 201, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-06-12 2023-04-29 Address 10 E MERRICK ROAD, SUITE 201, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606002171 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230429000209 2023-04-29 BIENNIAL STATEMENT 2022-04-01
200612060504 2020-06-12 BIENNIAL STATEMENT 2020-04-01
160401000010 2016-04-01 CERTIFICATE OF INCORPORATION 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402928406 2021-02-01 0235 PPS 7 Wedgewood Dr, Dix Hills, NY, 11746-5849
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132950
Loan Approval Amount (current) 132950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5849
Project Congressional District NY-01
Number of Employees 12
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 133786.03
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State