Search icon

OCULUS MEDICAL EYE CARE P.C.

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 (7 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 +1 914-768-3383

Phone +1 646-559-8808

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

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
2017-11-13 2021-12-08 Address 940 PARK AVENUE, APARTMENT 7B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505667205 2020-04-16 0202 PPP 139 Centre Street 618, NEW YORK, NY, 10028
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63787
Loan Approval Amount (current) 63787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64182.9
Forgiveness Paid Date 2020-12-02
5180788403 2021-02-08 0202 PPS 128 Mott St Ste 303, New York, NY, 10013-5575
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67130
Loan Approval Amount (current) 67130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5575
Project Congressional District NY-10
Number of Employees 6
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67718.43
Forgiveness Paid Date 2021-12-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State