Search icon

SOMERS EYE CENTER, LLC

Company Details

Name: SOMERS EYE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Feb 2017 (8 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 5092720
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 380 ROUTE 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
AMI RANANI, M.D. DOS Process Agent 380 ROUTE 202, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
132936260
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-28 2022-01-18 Address 380 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118002459 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
170504000340 2017-05-04 CERTIFICATE OF PUBLICATION 2017-05-04
170228000110 2017-02-28 ARTICLES OF ORGANIZATION 2017-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State