Search icon

SOL KOZAK OPTICIANS INC.

Company Details

Name: SOL KOZAK OPTICIANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (41 years ago)
Entity Number: 888773
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1106 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOL KOZAK Chief Executive Officer 1106 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SOL KOZAK DOS Process Agent 1106 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1984-01-18 1995-07-27 Address 958 EAST 81ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329002747 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100201002540 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080123003023 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060214002045 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040115002803 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020111002452 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000217002646 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980127002317 1998-01-27 BIENNIAL STATEMENT 1998-01-01
950727002355 1995-07-27 BIENNIAL STATEMENT 1994-01-01
B059967-4 1984-01-18 CERTIFICATE OF INCORPORATION 1984-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-15 No data 1106 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-02 No data 1106 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 1106 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210460 OL VIO INVOICED 2013-10-08 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9596298302 2021-01-31 0202 PPS 1106 Lexington Ave, New York, NY, 10075-0303
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70528
Loan Approval Amount (current) 70528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0303
Project Congressional District NY-12
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71078.51
Forgiveness Paid Date 2021-11-09
2010217709 2020-05-01 0202 PPP 1106 LEXINGTON AVE, NEW YORK, NY, 10075
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113559.62
Forgiveness Paid Date 2021-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State