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

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
2019-01-31 2024-03-14 Address 90-15 QUEENS BLVD., ELMHURST, NY, 11374, USA (Type of address: Service of Process)
2019-01-31 2023-03-28 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5305277205 2020-04-27 0202 PPP 90-15 Queens Boulevard, Queens, NY, 11373
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190700
Loan Approval Amount (current) 190700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 18
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 192925.7
Forgiveness Paid Date 2021-07-02
9065758310 2021-01-30 0202 PPS 9015 Queens Blvd, Elmhurst, NY, 11373-4900
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235000
Loan Approval Amount (current) 190720
Undisbursed Amount 0
Franchise Name Cohen Fashion Optical
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4900
Project Congressional District NY-06
Number of Employees 173
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 192230.08
Forgiveness Paid Date 2021-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State