Search icon

CHINATOWN OPTICAL INC.

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

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
050913002129 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030819002365 2003-08-19 BIENNIAL STATEMENT 2003-07-01
010713002779 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990728002162 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970708002023 1997-07-08 BIENNIAL STATEMENT 1997-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-08 No data 40 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 40 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158527709 2020-05-01 0202 PPP 40 MOTT ST, NEW YORK, NY, 10013
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137657
Loan Approval Amount (current) 137657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138856.15
Forgiveness Paid Date 2021-03-18
5108738503 2021-02-27 0202 PPS 40 Mott St, New York, NY, 10013-5011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139920
Loan Approval Amount (current) 139920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5011
Project Congressional District NY-10
Number of Employees 12
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140811.29
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State