Search icon

MADISON AVENUE EYE CARE LTD.

Company Details

Name: MADISON AVENUE EYE CARE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1981 (44 years ago)
Entity Number: 717019
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Address: STERN, WIENER & LEVY, 950 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED METZGER DOS Process Agent STERN, WIENER & LEVY, 950 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALAN KURFIRST Chief Executive Officer 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1997-10-02 2001-08-08 Address 50 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-20 2006-01-09 Address 200 PARK AVE, NEW YORK, NY, 10166, 0105, USA (Type of address: Chief Executive Officer)
1995-06-20 2006-01-09 Address 200 PARK AVE, NEW YORK, NY, 10166, 0105, USA (Type of address: Principal Executive Office)
1981-08-17 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-08-17 1997-10-02 Address 50 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090814002439 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070830003224 2007-08-30 BIENNIAL STATEMENT 2007-08-01
060109002389 2006-01-09 BIENNIAL STATEMENT 2005-08-01
031106002687 2003-11-06 BIENNIAL STATEMENT 2003-08-01
010808002545 2001-08-08 BIENNIAL STATEMENT 2001-08-01
971002002375 1997-10-02 BIENNIAL STATEMENT 1997-08-01
950620002393 1995-06-20 BIENNIAL STATEMENT 1993-08-01
A790161-5 1981-08-17 CERTIFICATE OF INCORPORATION 1981-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-09 No data 405 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10174 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897058304 2021-01-31 0202 PPS 370 Lexington Ave Rm 1102, New York, NY, 10017-0966
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69745
Loan Approval Amount (current) 69745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0966
Project Congressional District NY-12
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70236.74
Forgiveness Paid Date 2021-10-20
1948907210 2020-04-15 0202 PPP 370 LEXINGTON AVE STE 1102, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68425
Loan Approval Amount (current) 68425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69099.29
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707409 Civil Rights Accommodations 2017-09-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-28
Termination Date 2018-02-05
Date Issue Joined 2017-09-28
Pretrial Conference Date 2017-12-07
Section 1446
Sub Section NR
Status Terminated

Parties

Name KILER
Role Plaintiff
Name MADISON AVENUE EYE CARE LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State