Search icon

THE RIGHT SIGHT, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1407996754

Authorized Person:

Name:
JOSEPH GRAFFEO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
5164201090

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
57580.00
Total Face Value Of Loan:
57580.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
60142.00
Total Face Value Of Loan:
60142.00
Date:
2020-04-23
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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60142
Current Approval Amount:
60142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61009.05
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57580
Current Approval Amount:
57580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57898.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State