Search icon

EWZ OPTICAL CORP.

Company Details

Name: EWZ OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5486261
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-15 QUEENS BLVD., ELMHURST, NY, United States, 11373
Principal Address: 90-15 QUEENS BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-592-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COHENS OPTICAL DOS Process Agent 90-15 QUEENS BLVD., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ELAINA ZAVILENSKY Chief Executive Officer 797 WEST SHORE DRIVE, KINNELON, NJ, United States, 07405

National Provider Identifier

NPI Number:
1992261291

Authorized Person:

Name:
ELAINA ZAVILENSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7185927902

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 797 WEST SHORE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2025-01-23 Address 797 WEST SHORE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer)
2024-03-14 2025-01-23 Address 90-15 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2023-03-28 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123001048 2025-01-23 BIENNIAL STATEMENT 2025-01-23
240314003980 2024-03-14 BIENNIAL STATEMENT 2024-03-14
190131010400 2019-01-31 CERTIFICATE OF INCORPORATION 2019-01-31

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:
-44280.00
Total Face Value Of Loan:
190720.00
Date:
2020-04-28
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:
190700.00
Total Face Value Of Loan:
190700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190700
Current Approval Amount:
190700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
192925.7
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235000
Current Approval Amount:
190720
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
192230.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State