Search icon

P.M.H. OPTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.M.H. OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1982 (43 years ago)
Entity Number: 748672
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 328 NORTH BROADWAY, JERICHO, NY, United States, 11753
Principal Address: 17 HELLER COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHA HANS Chief Executive Officer 17 HELLER COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
PEARLE VISION CENTER DOS Process Agent 328 NORTH BROADWAY, JERICHO, NY, United States, 11753

National Provider Identifier

NPI Number:
1548305881

Authorized Person:

Name:
DR. MICHAEL HANS
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5166812410

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 17 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-01-02 Address 17 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 17 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-01-02 Address 328 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001164 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231114003940 2023-11-14 BIENNIAL STATEMENT 2022-01-01
200110060309 2020-01-10 BIENNIAL STATEMENT 2020-01-01
181101007517 2018-11-01 BIENNIAL STATEMENT 2018-01-01
140224002127 2014-02-24 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
562342.00
Total Face Value Of Loan:
562342.00
Date:
2020-04-11
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:
576642.00
Total Face Value Of Loan:
576642.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$576,642
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$582,826.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $416,000
Utilities: $15,642
Mortgage Interest: $0
Rent: $120,000
Refinance EIDL: $0
Healthcare: $25000
Debt Interest: $0
Jobs Reported:
46
Initial Approval Amount:
$562,342
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$562,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$566,398.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $562,338
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State