Search icon

L & M OPTICIANS LTD.

Company Details

Name: L & M OPTICIANS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1982 (43 years ago)
Entity Number: 785947
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 138 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY B GREENSPAN Chief Executive Officer 138 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
LARRY B GREENSPAN DOS Process Agent 138 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2008-08-29 2010-09-02 Address 138 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2008-08-29 2010-09-02 Address 138 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1993-04-12 2008-08-29 Address 3027 LAWRENCE PLACE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-04-12 2010-09-02 Address 138 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1993-04-12 2008-08-29 Address 3027 LAWRENCE PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1982-08-05 1993-04-12 Address 26 RUMFORD RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130116006671 2013-01-16 BIENNIAL STATEMENT 2012-08-01
100902002497 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080829002577 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060811002701 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040928002041 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020724002461 2002-07-24 BIENNIAL STATEMENT 2002-08-01
001114002319 2000-11-14 BIENNIAL STATEMENT 2000-08-01
980826002016 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960819002091 1996-08-19 BIENNIAL STATEMENT 1996-08-01
930927003489 1993-09-27 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033137208 2020-04-28 0235 PPP 138 CEDARHURST AVE, CEDARHURST, NY, 11516-2130
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13940
Loan Approval Amount (current) 13940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2130
Project Congressional District NY-04
Number of Employees 2
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14070.49
Forgiveness Paid Date 2021-04-15
9023698405 2021-02-14 0235 PPS 138 Cedarhurst Ave, Cedarhurst, NY, 11516-2130
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13940
Loan Approval Amount (current) 13940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2130
Project Congressional District NY-04
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14094.29
Forgiveness Paid Date 2022-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State