Search icon

AMERICAN EYE CARE CENTER, INC.

Company Details

Name: AMERICAN EYE CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986557
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 38-03 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. MARK R. STADLEN DOS Process Agent 38-03 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DR. MARK R. STADLEN Chief Executive Officer 38-03 BROADWAY, ASTORIA, NY, United States, 11103

National Provider Identifier

NPI Number:
1386713394

Authorized Person:

Name:
DR. MARK RICHARD STADLEN
Role:
PRESIDENT OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7182040227

History

Start date End date Type Value
2005-08-22 2009-04-02 Address 38-03 BROADWAY, ASTORIA, NY, 11103, 4058, USA (Type of address: Service of Process)
2005-08-22 2009-04-02 Address 38-03 BROADWAY, ASTORIA, NY, 11103, 4058, USA (Type of address: Chief Executive Officer)
2005-08-22 2009-04-02 Address 38-03 BROADWAY, ASTORIA, NY, 11103, 4058, USA (Type of address: Principal Executive Office)
1999-04-22 2005-08-22 Address 38-03 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1999-04-22 2005-08-22 Address 38-03 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110427003096 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090402002824 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070509003223 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050822002324 2005-08-22 BIENNIAL STATEMENT 2005-04-01
030402002627 2003-04-02 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204498 OL VIO INVOICED 2013-04-01 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
113715.00
Total Face Value Of Loan:
113715.00
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
Date:
2020-04-13
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:
117282.00
Total Face Value Of Loan:
117282.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117282
Current Approval Amount:
117282
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118813.18
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113715
Current Approval Amount:
113715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114552.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State