Search icon

EUROPEAN OPTICAL CORPORATION

Company Details

Name: EUROPEAN OPTICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1980 (45 years ago)
Entity Number: 635028
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 310 FIFTH AVE, FLOOR 2, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-971-0911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2023 133031302 2024-07-29 EUROPEAN OPTICAL CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE., 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2022 133031302 2023-05-19 EUROPEAN OPTICAL CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE., 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2021 133031302 2022-04-26 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE., 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2020 133031302 2021-05-24 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE., 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2019 133031302 2020-10-02 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2018 133031302 2019-10-01 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2017 133031302 2018-09-05 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2016 133031302 2017-10-09 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710911
Plan sponsor’s address 310 FIFTH AVE 2ND FL., NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2015 133031302 2016-10-10 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710909
Plan sponsor’s address 33 WEST 32ND STREET, NEW YORK, NY, 10001
EUROPEAN OPTICAL CORPORATION PENSION PLAN 2014 133031302 2015-10-12 EUROPEAN OPTICAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-08-01
Business code 446130
Sponsor’s telephone number 2129710909
Plan sponsor’s address 33 WEST 32ND STREET, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
JIN CHO Chief Executive Officer 310 FIFTH AVE, FLOOR 2, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EUROPEAN OPTICAL CORPORATION DOS Process Agent 310 FIFTH AVE, FLOOR 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-06-19 2016-06-06 Address 33 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-19 2016-06-06 Address 33 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-06-19 2016-06-06 Address 33 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-22 2008-06-19 Address 33 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-05-22 2008-06-19 Address 33 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-22 2008-06-19 Address 33 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-06-25 2002-05-22 Address 8 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-06-25 2002-05-22 Address 8 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-06-28 1996-06-25 Address 8 WEST 32ND STREET, NEW YORK, NY, 10001, 3802, USA (Type of address: Chief Executive Officer)
1995-06-28 1996-06-25 Address 8 WEST 32ND STREET, NEW YORK, NY, 10001, 3802, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160606007439 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603007122 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006909 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002336 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080619002778 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060523002979 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002123 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020522002603 2002-05-22 BIENNIAL STATEMENT 2002-06-01
980527002243 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960625002076 1996-06-25 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382618307 2021-01-30 0202 PPS 310 5th Ave Fl 2, New York, NY, 10001-3605
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111308.43
Loan Approval Amount (current) 111308.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3605
Project Congressional District NY-12
Number of Employees 6
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111826.85
Forgiveness Paid Date 2021-07-30
6269247105 2020-04-14 0202 PPP 310 5TH AVE, NEW YORK, NY, 10001-3605
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53709.17
Loan Approval Amount (current) 58702.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3605
Project Congressional District NY-12
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59247.8
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State