Search icon

OPTICAL FASHIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICAL FASHIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (41 years ago)
Entity Number: 952106
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR PAT-MICHAEL PALMIERO Chief Executive Officer 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
OPTICAL FASHIONS CORP. DOS Process Agent 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, United States, 12524

National Provider Identifier

NPI Number:
1902097884

Authorized Person:

Name:
MR. MICHAEL J FISH
Role:
MGR
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
8458965559

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-01-19 Address 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2020-10-05 2024-01-19 Address 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2018-10-03 2020-10-05 Address 200 WESTAGE BUSINESS CTR DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2018-10-03 2020-10-05 Address VASSAR BROTHER MED. MALL S110, 200 WESTAGE BUSINESS CTR DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003029 2024-01-19 BIENNIAL STATEMENT 2024-01-19
201005061640 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007188 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006715 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006402 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
37045.00
Total Face Value Of Loan:
37045.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37045
Current Approval Amount:
37045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37408.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State