Search icon

SARLIN OPTICIANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARLIN OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1983 (42 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 860519
ZIP code: 11577
County: Westchester
Place of Formation: New York
Address: 323 MAMARONECK AVENUE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 420 Heritage Hills Unit B, Somers, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD CAPTAN Chief Executive Officer 323 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 MAMARONECK AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1174658967

Authorized Person:

Name:
MR. LEONARD CAPTAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
9143811158

History

Start date End date Type Value
2022-09-18 2022-09-18 Address 245 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-09-18 2022-09-18 Address 323 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-04-02 2022-09-18 Address 245 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-04-02 2022-09-18 Address 245 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1983-08-09 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220918000056 2022-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-27
211022001114 2021-10-22 BIENNIAL STATEMENT 2021-10-22
051031002907 2005-10-31 BIENNIAL STATEMENT 2005-08-01
030728002044 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010802002266 2001-08-02 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
24212.00
Total Face Value Of Loan:
24212.00
Date:
2020-05-03
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:
26404.00
Total Face Value Of Loan:
26404.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26404
Current Approval Amount:
26404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26637.66
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24212
Current Approval Amount:
24212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24395.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State