Search icon

INSIGHT VISION CENTER, LTD.

Company Details

Name: INSIGHT VISION CENTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Entity Number: 770240
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 320 CARLETON AVENUE, SUITE #4100, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 34 AMHERST LANE, SMITHTOWN, NY, United States, 11787

Contact Details

Phone +1 631-331-3883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KESSLER Chief Executive Officer 5330 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
JOSEPH LACAPRA DOS Process Agent 320 CARLETON AVENUE, SUITE #4100, CENTRAL ISLIP, NY, United States, 11722

National Provider Identifier

NPI Number:
1831171016

Authorized Person:

Name:
DR. HOWARD KESSLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6316421506

History

Start date End date Type Value
2008-05-19 2012-06-20 Address 180 E MAIN STRD, SUITE #308, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2004-05-17 2006-05-10 Address 5330 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1998-05-01 2008-05-19 Address 400 TOWNLINE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-03-27 2004-05-17 Address 5330 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1995-03-27 2004-05-17 Address 34 AMHERST LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141202007390 2014-12-02 BIENNIAL STATEMENT 2014-05-01
120620002632 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100520002717 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080519002569 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002307 2006-05-10 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
44652.00
Total Face Value Of Loan:
44652.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44652
Current Approval Amount:
44652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45019.14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State