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

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)
1995-03-27 1998-05-01 Address C/O STEPHEN H. FINKELSTEIN, 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-05-14 1995-03-27 Address %STEPHEN H. FINKELSTEIN, 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
040517002576 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020423002943 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000511002281 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980501002298 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960514002681 1996-05-14 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768428505 2021-02-26 0235 PPS 5330 Nesconset Hwy, Port Jefferson Station, NY, 11776-2049
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44652
Loan Approval Amount (current) 44652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2049
Project Congressional District NY-01
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45019.14
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State