Search icon

EYECONIC VISION BROWNSVILLE INC

Company Details

Name: EYECONIC VISION BROWNSVILLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2019 (6 years ago)
Entity Number: 5594785
ZIP code: 11212
County: Nassau
Place of Formation: New York
Address: 9617 CHURCH AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: Shlomo Acoca, 3315 Nostrand Ave, L1A, Brooklyn, NY, United States, 11229

Contact Details

Phone +1 718-925-1025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EYECONIC VISION BROWNSVILLE INC DOS Process Agent 9617 CHURCH AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
PINCHES DASKAL Chief Executive Officer 3315 NOSTRAND AVE, SUITE L1A, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1508417221
Certification Date:
2022-01-03

Authorized Person:

Name:
PINCHES DASKAL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 3315 NOSTRAND AVE, SUITE L1A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-03-17 2023-07-06 Address 9617 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2019-07-29 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-29 2020-03-17 Address 562 SADDLE RIDGE ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004044 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220211001864 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200317000272 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
190729010180 2019-07-29 CERTIFICATE OF INCORPORATION 2019-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
7777.00
Total Face Value Of Loan:
7777.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-04-30
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:
10047.74
Total Face Value Of Loan:
10047.74

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10047.74
Current Approval Amount:
10047.74
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10145.74
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7777
Current Approval Amount:
7777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7879.06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State