Search icon

DESIGNER OPTICAL IN YONKERS INC

Company Details

Name: DESIGNER OPTICAL IN YONKERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2020 (5 years ago)
Entity Number: 5685163
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1 PALISADES AVE. SW, YONKERS, NY, United States, 10701

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DESIGNER OPTICAL IN YONKERS INC DOS Process Agent 1 PALISADES AVE. SW, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2020-01-09 2022-07-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200109010030 2020-01-09 CERTIFICATE OF INCORPORATION 2020-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171537706 2020-05-01 0202 PPP 1 PALISADE AVE, YONKERS, NY, 10701
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13877
Loan Approval Amount (current) 13877
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 New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14145.97
Forgiveness Paid Date 2022-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State