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

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)
1980-07-23 1993-09-01 Address 862 EAST JERICHO TRPK, HUNTINGTON STATION, NY, 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
040817002038 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020701002597 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000724002718 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980701002643 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960815002450 1996-08-15 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240297709 2020-05-01 0235 PPP 862 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746-7505
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40442
Loan Approval Amount (current) 40442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-7505
Project Congressional District NY-01
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40773.29
Forgiveness Paid Date 2021-02-25
7275468403 2021-02-11 0235 PPS 862 E Jericho Tpke, Huntington Station, NY, 11746-7505
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40442
Loan Approval Amount (current) 40442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-7505
Project Congressional District NY-01
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40649.2
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State