Search icon

JULES OPTICAL CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JULES OPTICAL CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1979 (46 years ago)
Entity Number: 578475
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 384 WINDSOR HWY, VAILS GATE, NY, United States, 12584
Address: 144 west street, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL. ROSSCUP Chief Executive Officer 384 WINDSOR HIGHWAY, PO BOX 6, VAILS GATE, NY, United States, 12584

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 west street, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
kimberly ROSSCUP Agent 144 WEST STREET, NEWBURGH, NY, 12550

National Provider Identifier

NPI Number:
1396897146

Authorized Person:

Name:
MR. MICHAEL R. ROSSCUP
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
8455616839

History

Start date End date Type Value
2020-11-17 2023-03-10 Address 384 WINDSOR HIGHWAY, PO BOX 6, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-03-10 Address 144 WEST STREET, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2020-04-28 2023-03-10 Address 384 WINDSOR HWY, VAILS GATE, NY, 12553, USA (Type of address: Service of Process)
1993-04-01 2020-04-28 Address 31 DOGWOOD HILLS ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-04-01 2020-11-17 Address JULES VISION CENTER, TIME PLAZA, ROUTE 17K-53, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230310002731 2023-02-16 CERTIFICATE OF CHANGE BY ENTITY 2023-02-16
201117060422 2020-11-17 BIENNIAL STATEMENT 2019-08-01
200428000566 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
20191113009 2019-11-13 ASSUMED NAME CORP INITIAL FILING 2019-11-13
010802002218 2001-08-02 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
30737.00
Total Face Value Of Loan:
30737.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30737
Current Approval Amount:
30737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31046.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State