Search icon

CAPTREE OPTICIANS, INC.

Company Details

Name: CAPTREE OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1982 (43 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 763160
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 11 PADDOCK DRIVE, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GLASER Chief Executive Officer 11 PADDOCK DRIVE, FORT SALONGA, NY, United States, 11768

DOS Process Agent

Name Role Address
PAUL GLASER DOS Process Agent 11 PADDOCK DRIVE, FORT SALONGA, NY, United States, 11768

National Provider Identifier

NPI Number:
1952352650

Authorized Person:

Name:
PAUL GLASER
Role:
PRES
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2020-04-01 2022-09-14 Address 11 PADDOCK DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
2020-04-01 2022-09-14 Address 11 PADDOCK DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2010-04-22 2020-04-01 Address 40 E MAIN STREET, BABYLON, NY, 11702, 3508, USA (Type of address: Principal Executive Office)
2010-04-22 2020-04-01 Address 40 E MAIN STREET, BABYLON, NY, 11702, 3508, USA (Type of address: Chief Executive Officer)
2010-04-22 2020-04-01 Address 40 E MAIN STREET, BABYLON, NY, 11702, 3508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914003747 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
200401060879 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006820 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160408006100 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140416006437 2014-04-16 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8125.00
Total Face Value Of Loan:
8125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8197.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State