Search icon

ILOOK 3.0 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ILOOK 3.0 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557770
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-79 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 136-79 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-801-8282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILOOK 3.0 INC. DOS Process Agent 136-79 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHI MAN TSE Chief Executive Officer 136-79 ROOSEVELT AVE., FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1861052714

Authorized Person:

Name:
DR. WILLIAM LING
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7186216307

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 136-79 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 136-79 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-06-02 Address 136-79 ROOSEVELT AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-06-02 Address 136-79 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602004385 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230501003350 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220811002894 2022-08-11 BIENNIAL STATEMENT 2021-05-01
190522010307 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
28182.00
Total Face Value Of Loan:
28182.00
Date:
2020-05-07
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:
26562.00
Total Face Value Of Loan:
26562.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,182
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,439
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,177
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$26,562
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,793.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000
Utilities: $2,000
Mortgage Interest: $0
Rent: $4,562
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State