Search icon

JULES OPTICAL CO., LTD.

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

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)
1979-08-29 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-08-29 1993-04-01 Address 31 DOGWOOD HILLS, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

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
990823002154 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970820002245 1997-08-20 BIENNIAL STATEMENT 1997-08-01
930922002481 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930401002840 1993-04-01 BIENNIAL STATEMENT 1992-08-01
A602403-7 1979-08-29 CERTIFICATE OF INCORPORATION 1979-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663067110 2020-04-11 0202 PPP 384 Windsor Hwy, VAILS GATE, NY, 12584
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30737
Loan Approval Amount (current) 30737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address VAILS GATE, ORANGE, NY, 12584-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31046.05
Forgiveness Paid Date 2021-05-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State