Search icon

IOPTICS INC.

Company Details

Name: IOPTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2017 (7 years ago)
Entity Number: 5225565
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: EMPIRE OUTLETS, 55 RICHMOND TERRACE UNIT 350, STATEN ISLAND, NY, United States, 10301
Principal Address: EMPIRE OUTLETS, 55 RICHMOND TERR, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-273-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EMPIRE OUTLETS, 55 RICHMOND TERRACE UNIT 350, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
ANATOLIY KAGAN Chief Executive Officer EMPIRE OUTLETS, 55 RICHMOND TERR, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2022-02-28 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-27 2024-10-02 Address EMPIRE OUTLETS, 55 RICHMOND TERRACE UNIT 350, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2019-02-13 2019-02-27 Address EMPIRE OUTLETS, 15B RICHMOND TERRACE UNIT 350, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2017-10-27 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-27 2019-02-13 Address EMPIRE OUTLETS, 15B RICHMOND TERRACE UNIT 201A, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002244 2024-10-02 BIENNIAL STATEMENT 2024-10-02
190227000389 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
190213000645 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
171027000551 2017-10-27 CERTIFICATE OF INCORPORATION 2017-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 55 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344347203 2020-04-28 0202 PPP 55 Richmond Terrace #350, Staten Island, NY, 10301
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5839.25
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State