Search icon

VALLEY STREAM OPTOMETRIC SERVICES P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1083060131
Certification Date:
2024-01-14

Authorized Person:

Name:
ALEKSANDRA A WIANECKA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5168251494

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 2023-04-29 Address 10 E MERRICK ROAD, SUITE 201, VALLEY STREAM, NY, 11580, 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
132950.00
Total Face Value Of Loan:
132950.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$145,907
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$147,126.94
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $145,907
Jobs Reported:
12
Initial Approval Amount:
$132,950
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$133,786.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $132,949

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State