Search icon

POST PLAZA OPTICAL CORP.

Company Details

Name: POST PLAZA OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1980 (45 years ago)
Entity Number: 640838
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 862 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICAHEL J. PEPA Chief Executive Officer 4 KNOLL LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
POST PLAZA OPTICAL CORP. DOS Process Agent 862 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

National Provider Identifier

NPI Number:
1922194802

Authorized Person:

Name:
MR. MICHAEL JAMES PEPA
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
6316735014

History

Start date End date Type Value
1998-07-01 2002-07-01 Address 4 KNOLL LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-07-01 2020-07-09 Address 862 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-09-01 1998-07-01 Address 5 WAYSIDE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-09-01 1998-07-01 Address 862 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7505, USA (Type of address: Principal Executive Office)
1993-09-01 1998-07-01 Address 862 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061847 2020-07-09 BIENNIAL STATEMENT 2020-07-01
120717006078 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100729003007 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080716003085 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060706002078 2006-07-06 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
40442.00
Total Face Value Of Loan:
40442.00
Date:
2020-05-03
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:
40442.00
Total Face Value Of Loan:
40442.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40442
Current Approval Amount:
40442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40773.29
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40442
Current Approval Amount:
40442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40649.2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State