Search icon

SARLIN OPTICIANS, INC.

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

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
1983-08-09 1993-04-02 Address 245 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

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
970828002077 1997-08-28 BIENNIAL STATEMENT 1997-08-01
000053005451 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930402002266 1993-04-02 BIENNIAL STATEMENT 1992-08-01
B009319-4 1983-08-09 CERTIFICATE OF INCORPORATION 1983-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4161938509 2021-02-25 0202 PPS 323 Mamaroneck Ave, Mamaroneck, NY, 10543-2609
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24212
Loan Approval Amount (current) 24212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2609
Project Congressional District NY-16
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24395.75
Forgiveness Paid Date 2021-12-01
4943317705 2020-05-01 0202 PPP 323 MAMARONECK AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26404
Loan Approval Amount (current) 26404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26637.66
Forgiveness Paid Date 2021-03-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State