Search icon

THE RIGHT SIGHT, INC.

Company Details

Name: THE RIGHT SIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1984 (41 years ago)
Entity Number: 934686
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 199 C MERRITT RD, FARMINGDALE, NY, United States, 11735
Principal Address: VISION WORLD OF FARMINGDALE, 199 C MERRITT RD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-420-9595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 C MERRITT RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH GRAFFLO Chief Executive Officer VISION WORLD OF FARMINGDALE, 199 C MERRITT RD, FAMRINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-09-14 2008-08-19 Address VISION WORLD OF FARMINGDALE, 199 C MERRITT RD, FAMRINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-09-04 2004-09-14 Address 199 C MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-09-04 2004-09-14 Address 199 C MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1984-08-03 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-03 1996-09-04 Address 2949 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080819002372 2008-08-19 BIENNIAL STATEMENT 2008-08-01
040914002209 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020801002200 2002-08-01 BIENNIAL STATEMENT 2002-08-01
010103002431 2001-01-03 BIENNIAL STATEMENT 2000-08-01
960904002305 1996-09-04 BIENNIAL STATEMENT 1996-08-01
B129302-4 1984-08-03 CERTIFICATE OF INCORPORATION 1984-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606117207 2020-04-27 0235 PPP 199-C MERRITTS ROAD, FARMINGDALE, NY, 11735
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60142
Loan Approval Amount (current) 60142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61009.05
Forgiveness Paid Date 2021-10-04
3020148706 2021-03-30 0235 PPS 199 Merritts Rd Ste C, Farmingdale, NY, 11735-3246
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57580
Loan Approval Amount (current) 57580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124136
Servicing Lender Name Seattle Bank
Servicing Lender Address 401 Union St, Fl 29, Seattle, WA, 98101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3246
Project Congressional District NY-03
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124136
Originating Lender Name Seattle Bank
Originating Lender Address Seattle, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57898.29
Forgiveness Paid Date 2021-10-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State