Search icon

NEW YORK OPTICAL, INC.

Company Details

Name: NEW YORK OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1983 (42 years ago)
Entity Number: 861571
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 48 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE TABACHNICK Chief Executive Officer 48 GRAHAM AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

National Provider Identifier

NPI Number:
1083723845

Authorized Person:

Name:
DR. WAYNE TABACHNICK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112654052
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-08 2005-10-25 Address 65 VILLES CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1983-08-15 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-15 1993-10-08 Address 48 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221212000622 2022-12-12 BIENNIAL STATEMENT 2021-08-01
130805007012 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110901002438 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090901002566 2009-09-01 BIENNIAL STATEMENT 2009-08-01
070813003161 2007-08-13 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
-187038.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
187038.00
Total Face Value Of Loan:
187038.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
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
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187038
Current Approval Amount:
187038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
188555.29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State