Search icon

OPTICAL FASHIONS CORP.

Company Details

Name: OPTICAL FASHIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1984 (40 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

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: 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)
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)
2018-10-03 2020-10-05 Address 200 WESTAGE BUSINESS CTR DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2006-10-11 2018-10-03 Address 200 WASTAGE BUSINESS CTR DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2002-09-24 2018-10-03 Address VASSER BROTHERS MED. MALL S110, 200 WESTAGE BUSINESS CTR DR, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2002-09-24 2018-10-03 Address VASSER BROTHER MED. MALL S110, 200 WESTAGE BUSINESS CTR DR, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2000-10-05 2002-09-24 Address SO DUTCHESS PROF PARK, 831 RTE 52 RTE 1A, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2000-10-05 2006-10-11 Address SO DUTCHESS PROF PARK, 831 RTE 52 STE 1A, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

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
121005006150 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101112002287 2010-11-12 BIENNIAL STATEMENT 2010-10-01
080926002526 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061011003120 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041108002564 2004-11-08 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206437701 2020-05-01 0202 PPP 200 WESTAGE BUSINESS CTR STE 109, FISHKILL, NY, 12524
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37045
Loan Approval Amount (current) 37045
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 FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
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 37408.04
Forgiveness Paid Date 2021-04-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State