Search icon

OPTI HEALTH, CORP.

Company Details

Name: OPTI HEALTH, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2017 (7 years ago)
Entity Number: 5223194
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 96-14 63RD DRIVE, SUITE # 100, REGO PARK, NY, United States, 11374
Principal Address: 9614 63RD DR STE 100, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTI HEALTH, CORP. DOS Process Agent 96-14 63RD DRIVE, SUITE # 100, REGO PARK, NY, United States, 11374

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
GRIGORIY YUABOV Chief Executive Officer 9614 63RD DR STE 100, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-12-17 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 2 NEWPORT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 9614 63RD DR STE 100, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101041727 2023-11-01 BIENNIAL STATEMENT 2023-10-01
220309001847 2022-03-09 BIENNIAL STATEMENT 2021-10-01
200716000049 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
171024010454 2017-10-24 CERTIFICATE OF INCORPORATION 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8535437106 2020-04-15 0202 PPP 96-14 63DRIVE, STE100, REGO PARK, NY, 11374
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128770
Loan Approval Amount (current) 128770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115674.07
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State