Search icon

EYE GLASS WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE GLASS WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1984 (41 years ago)
Entity Number: 960590
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1433 RTE 300, STE 108, NEWBURGH, NY, United States, 12550
Principal Address: 1 FARMSTEAD ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1433 RTE 300, STE 108, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOSEPH ACCETTURA Chief Executive Officer 1 FARMSTEAD RD, NEW WINDSOR, NY, United States, 12553

National Provider Identifier

NPI Number:
1730363433

Authorized Person:

Name:
DR. JOSEPH MICHAEL ACCETTURA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8455619041

Form 5500 Series

Employer Identification Number (EIN):
141661983
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-05 2005-01-26 Address 50 RTE 17K AMES PLAZA, SUITE 104, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-12-15 2002-12-05 Address 17K AMES PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-12-15 1998-12-09 Address RD #2, 322 RILEY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-12-15 1997-01-06 Address RD #2, 322 RILEY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-01-22 1993-12-15 Address 225 SHERWOOD DR. S., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130211002048 2013-02-11 BIENNIAL STATEMENT 2012-12-01
101220002842 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203003136 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061204002286 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050126002684 2005-01-26 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
77440.00
Total Face Value Of Loan:
77440.00
Date:
2020-04-11
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:
77440.00
Total Face Value Of Loan:
77440.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77440
Current Approval Amount:
77440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78280.17
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77440
Current Approval Amount:
77440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78084.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State