Search icon

SKYLIGHT OPTICAL INC.

Company Details

Name: SKYLIGHT OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1984 (41 years ago)
Entity Number: 921412
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 971 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FARBER Chief Executive Officer 971 CENTRAL AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 971 CENTRAL AVE, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1174685457

Authorized Person:

Name:
MR. PAUL FARBER
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
9147231004

History

Start date End date Type Value
2002-06-10 2004-07-12 Address 975 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-04 2002-06-10 Address 975 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-04 2004-07-12 Address 975 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-04 2004-07-12 Address 975 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1984-06-05 1993-03-04 Address 250 WEST 57TH ST., SUITE 1023, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721006212 2014-07-21 BIENNIAL STATEMENT 2014-06-01
120712002596 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100625002759 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080623002469 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060601002243 2006-06-01 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
96817.00
Total Face Value Of Loan:
96817.00
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:
60300.00
Total Face Value Of Loan:
60300.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96817
Current Approval Amount:
96817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97111.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60300
Current Approval Amount:
60300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61035.32

Date of last update: 17 Mar 2025

Sources: New York Secretary of State