Search icon

OPTIX OF LONG ISLAND INC.

Company Details

Name: OPTIX OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1984 (41 years ago)
Entity Number: 956229
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: OPTIX FAMILY EYECARE CENTER, 431 S. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803
Address: 431 S OYSTER BAY RD, 431 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JOEL N KESTENBAUM Chief Executive Officer OPTIX FAMILY EYECARE CENTER, 431 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
DR JOEL N KESTENBAUM DOS Process Agent 431 S OYSTER BAY RD, 431 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1699809343

Authorized Person:

Name:
DR. JOEL N KESTENBAUM
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112722261
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-02 2020-11-02 Address 19 BUCKNELL DR, 431 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-10-28 2000-11-10 Address DR JOEL N KESTENBAUM, 431 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1998-10-28 2016-11-02 Address OPTIX FAMILY EYECARE CENTER, 431 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-12-29 1998-10-28 Address 427 S. OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-12-29 1998-10-28 Address 427 S. OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061531 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181126006323 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161102006653 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141119006069 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121203002215 2012-12-03 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
161467.00
Total Face Value Of Loan:
161467.00
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:
167450.00
Total Face Value Of Loan:
167450.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167450
Current Approval Amount:
167450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168380.8
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161467
Current Approval Amount:
161467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162499.94

Date of last update: 17 Mar 2025

Sources: New York Secretary of State