Search icon

HOFFMANS OPTICAL OF KJ INC

Company Details

Name: HOFFMANS OPTICAL OF KJ INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5034948
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: C/O ROSENBERG, 34 Polnoya Road Unit 302, SPRING VALLEY, NY, United States, 10977
Principal Address: 51 Forest Road, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOFFMANS OPTICAL OF KJ INC DOS Process Agent C/O ROSENBERG, 34 Polnoya Road Unit 302, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MOISHE HOFFMAN Chief Executive Officer 51 FOREST ROAD, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
220711001195 2022-07-11 BIENNIAL STATEMENT 2020-11-01
161107010326 2016-11-07 CERTIFICATE OF INCORPORATION 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5897417300 2020-04-30 0202 PPP 51 Forest Rd, Kiryas Joel, NY, 10950
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25516
Loan Approval Amount (current) 25516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Kiryas Joel, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25833.38
Forgiveness Paid Date 2021-08-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State