Search icon

NORTH FORK OPTICAL CENTER LTD.

Company Details

Name: NORTH FORK OPTICAL CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1981 (44 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 718620
ZIP code: 11952
County: Nassau
Place of Formation: New York
Address: 10095 MAIN RD, UNIT 2, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10095 MAIN RD, UNIT 2, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
BRIAN GERARD Chief Executive Officer 10095 MAIN RD, UNIT 2, MATTITUCK, NY, United States, 11952

National Provider Identifier

NPI Number:
1548452113

Authorized Person:

Name:
DR. DAVID H EILBERT
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6312989556

History

Start date End date Type Value
2013-08-26 2024-07-12 Address 10095 MAIN RD, UNIT 2, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2013-08-26 2024-07-12 Address 10095 MAIN RD, UNIT 2, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1993-09-16 2013-08-26 Address PO BOX 1419, 10095 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1993-09-16 2013-08-26 Address BOX 1419, 10095 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1993-09-16 2013-08-26 Address PO BOX 1419, 10095 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712002922 2024-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-28
130826002221 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110816002613 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090914002159 2009-09-14 BIENNIAL STATEMENT 2009-08-01
070904002321 2007-09-04 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
62372.00
Total Face Value Of Loan:
62372.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62372
Current Approval Amount:
62372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63149.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State