Search icon

EYE DESIGNS OF WESTCHESTER INC.

Company Details

Name: EYE DESIGNS OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1984 (41 years ago)
Entity Number: 914727
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 747 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2023 133214112 2024-09-30 EYE DESIGNS OF WESTCHESTER INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing SHARON DECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing SHARON DECKER
Valid signature Filed with authorized/valid electronic signature
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2022 133214112 2023-06-12 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing SHARON DECKER
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing SHARON DECKER
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2021 133214112 2022-03-14 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing BARRY DECKER
Role Employer/plan sponsor
Date 2022-03-14
Name of individual signing BARRY DECKER
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2020 133214112 2021-08-22 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-08-22
Name of individual signing SHARON DECKER
Role Employer/plan sponsor
Date 2021-08-22
Name of individual signing SHARON DECKER
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2019 133214112 2020-08-28 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing SHARON DECKER
Role Employer/plan sponsor
Date 2020-08-28
Name of individual signing SHARON DECKER
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2018 133214112 2019-10-03 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing BARRY DECKER
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing BARRY DECKER
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2017 133214112 2018-07-03 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing BARRY DECKER
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing BARRY DECKER
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2016 133214112 2017-07-24 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing SHARON DECKER
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing SHARON DECKER
EYE DESIGNS OF WESTCHESTER INC. PROFIT SHARING PLAN 2015 133214112 2016-08-03 EYE DESIGNS OF WESTCHESTER INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing SHARON DECKER
Role Employer/plan sponsor
Date 2016-08-03
Name of individual signing SHARON DECKER
EYE DESIGNS OF WESTCHESTER INC. 2014 133214112 2015-09-02 EYE DESIGNS OF WESTCHESTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446130
Sponsor’s telephone number 9147235800
Plan sponsor’s address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing SHARON DECKER
Role Employer/plan sponsor
Date 2015-09-02
Name of individual signing SHARON DECKER

Chief Executive Officer

Name Role Address
SHARON DECKER Chief Executive Officer 747 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-02-04 2002-05-06 Address 774 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-02-04 2002-05-06 Address 774 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-02-04 2002-05-06 Address 774 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1984-05-07 1993-02-04 Address 774 WHITE PLAINS RD., EASTCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002535 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100528002907 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080519002968 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060609002572 2006-06-09 BIENNIAL STATEMENT 2006-05-01
040603002415 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020506002289 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000518002350 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980508002617 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960531002087 1996-05-31 BIENNIAL STATEMENT 1996-05-01
000042008401 1993-08-23 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287667707 2020-05-01 0202 PPP 747 WHITE PLAINS RD, SCARSDALE, NY, 10583
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81372
Loan Approval Amount (current) 81372
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 6
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 82357.73
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State