Search icon

OUTLOOK OPTICAL, INC.

Company Details

Name: OUTLOOK OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 770988
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 370 LEXINGTON AVE, SUITE 1208, NEW YORK, NY, United States, 10017
Principal Address: 119 STRATFORD N, ROSYLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE FARBER Chief Executive Officer 888 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
GRAU & WEINER DOS Process Agent 370 LEXINGTON AVE, SUITE 1208, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1982887519

Authorized Person:

Name:
MR. BRUCE FARBER
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112607203
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-23 2006-05-30 Address 72 LENT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-05-11 2002-05-23 Address 79 FOREST RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1995-05-11 2002-05-23 Address 888 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120510006181 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100514002281 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080516003234 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060530002562 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040708002031 2004-07-08 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
74900.00
Total Face Value Of Loan:
74900.00
Date:
2020-04-15
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:
74900.00
Total Face Value Of Loan:
74900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74900
Current Approval Amount:
74900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75757.19
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74900
Current Approval Amount:
74900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75307.79

Date of last update: 17 Mar 2025

Sources: New York Secretary of State