Search icon

CHINATOWN OPTICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINATOWN OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1979 (46 years ago)
Entity Number: 566736
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-267-1260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR W. MA Chief Executive Officer 10 WEST ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 MOTT STREET, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1023198595

Authorized Person:

Name:
MS. YUN WOO
Role:
OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
2124318188

History

Start date End date Type Value
1993-08-16 2003-08-19 Address 303 HOMANS AVENUE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
1993-04-09 1993-08-16 Address 40 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-04-09 1993-08-16 Address 40 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1979-07-02 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-02 1993-08-16 Address 40 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190509076 2019-05-09 ASSUMED NAME CORP INITIAL FILING 2019-05-09
130729002332 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110808002532 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090723002078 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070711003062 2007-07-11 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210172 OL VIO INVOICED 2013-03-08 250 OL - Other Violation
61737 CL VIO INVOICED 2006-08-30 600 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
139920.00
Total Face Value Of Loan:
139920.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
137657.00
Total Face Value Of Loan:
137657.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137657
Current Approval Amount:
137657
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138856.15
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139920
Current Approval Amount:
139920
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140811.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State