Search icon

EYE GLASS WORKS, INC.

Company Details

Name: EYE GLASS WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1984 (40 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE GLASS WORKS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141661983 2024-06-20 EYE GLASS WORKS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621320
Sponsor’s telephone number 8455610350
Plan sponsor’s address 1433 ROUTE 300, SUITE 108, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JOSEPH M ACCETTURA
EYE GLASS WORKS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141661983 2023-10-20 EYE GLASS WORKS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621320
Sponsor’s telephone number 8455610305
Plan sponsor’s address 1433 ROUTE 300, SUITE 108, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-10-20
Name of individual signing JOSEPH M ACCETTURA
EYE GLASS WORKS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141661983 2022-10-13 EYE GLASS WORKS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621320
Sponsor’s telephone number 8455610350
Plan sponsor’s address 1433 ROUTE 300, SUITE 108, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JOSEPH M ACCETTURA
EYE GLASS WORKS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141661983 2021-05-21 EYE GLASS WORKS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621320
Sponsor’s telephone number 8455610350
Plan sponsor’s address 1433 ROUTE 300, SUITE 108, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing JOSEPH ACCETTURA
EYE GLASS WORKS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141661983 2020-08-07 EYE GLASS WORKS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621320
Sponsor’s telephone number 8455610350
Plan sponsor’s address 1433 ROUTE 300, SUITE 108, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing JOSEPH ACCETTURA

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

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)
1993-01-22 1993-12-15 Address RD #2, 185 RILEY ROAD, NEW WINDSOR, NY, 12557, USA (Type of address: Principal Executive Office)
1993-01-22 1993-12-15 Address 17 17 AMES PLAZA, NEW BURGH, NY, 12550, USA (Type of address: Service of Process)
1988-02-19 1993-01-22 Address ZAYRES PLAZA RT. 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1984-12-17 1988-02-19 Address UNITED VISION CENTER, RTE 6 WESTCHESTER MALL, LAKE MOHEGAN, NY, 10547, USA (Type of address: Service of Process)

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
021205002718 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001201002453 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981209002530 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970106002263 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931215002035 1993-12-15 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245848301 2021-01-25 0202 PPS 1433 Route 300 Ste 108, Newburgh, NY, 12550-2910
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77440
Loan Approval Amount (current) 77440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2910
Project Congressional District NY-18
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78280.17
Forgiveness Paid Date 2022-04-12
3345237101 2020-04-11 0202 PPP 1433 ROUTE 300 STE 108, NEWBURGH, NY, 12550
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77440
Loan Approval Amount (current) 77440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78084.98
Forgiveness Paid Date 2021-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State