Search icon

OCULUS MEDICAL EYE CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OCULUS MEDICAL EYE CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 2017 (8 years ago)
Entity Number: 5234168
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 Centre Street, Suite 822, NEW YORK, NY, United States, 10013
Principal Address: 139 Centre Street, #822, New York City, NY, United States, 10013

Contact Details

Phone +1 646-559-8808

Phone +1 914-768-3383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA JUE DOS Process Agent 139 Centre Street, Suite 822, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANDREA JUE Chief Executive Officer 139 CENTRE STREET, #822, NEW YORK CITY, NY, United States, 10013

National Provider Identifier

NPI Number:
1174037758

Authorized Person:

Name:
ANDREA JUE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
6465599950

Form 5500 Series

Employer Identification Number (EIN):
823443889
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 139 CENTRE STREET, #822, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-12-08 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2023-11-02 Address 139 CENTRE STREET, #822, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-12-08 2023-11-02 Address 139 Centre Street, Suite 822, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-11-13 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102004688 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211208002033 2021-12-08 CERTIFICATE OF CHANGE BY ENTITY 2021-12-08
211203002797 2021-12-03 BIENNIAL STATEMENT 2021-12-03
171113001286 2017-11-13 CERTIFICATE OF INCORPORATION 2017-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
67130.00
Total Face Value Of Loan:
67130.00
Date:
2020-04-16
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:
63787.00
Total Face Value Of Loan:
63787.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,787
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,787
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,182.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,030
Utilities: $0
Mortgage Interest: $0
Rent: $12,757
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$67,130
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,130
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,718.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,124
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State