Search icon

VISUAL IMPACT FILMS CORP.

Company Details

Name: VISUAL IMPACT FILMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411553
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 31203 TOWN GREEN DRIVE, SUITE 101, ELMSFORD, NY, United States, 10523
Principal Address: 31203 TOWN GREEN DRIVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 31203 TOWN GREEN DRIVE, SUITE 101, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
EUGENE KLIOT Chief Executive Officer 31203 TOWN GREEN DRIVE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 31203 TOWN GREEN DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 78 PINE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-03-01 Address 78 PINE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2018-02-23 2024-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-02-23 2020-06-16 Address 250 EAST HARTSDALE AVE, STE 24, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2018-02-23 2020-06-16 Address 250 EAST HARTSDALE AVE, STE 24, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2016-01-15 2018-02-23 Address 250 EAST HARTSDALE AVE, STE 38, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2015-02-27 2018-02-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-02-27 2024-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-08-26 2016-01-15 Address 250 EAST HARTSDALE AVE, STE 38, HARTEDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301066803 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220222002671 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200616060473 2020-06-16 BIENNIAL STATEMENT 2020-01-01
180223006215 2018-02-23 BIENNIAL STATEMENT 2018-01-01
160115006157 2016-01-15 BIENNIAL STATEMENT 2016-01-01
150227000843 2015-02-27 CERTIFICATE OF CHANGE 2015-02-27
140826002002 2014-08-26 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140409002290 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120802006075 2012-08-02 BIENNIAL STATEMENT 2012-01-01
100211002372 2010-02-11 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973018103 2020-07-10 0202 PPP 78 Pine Road, BRIARCLIFF MANOR, NY, 10510-1315
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13037
Loan Approval Amount (current) 13037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-1315
Project Congressional District NY-17
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13210.95
Forgiveness Paid Date 2021-11-17
5877348509 2021-03-02 0202 PPS 78 Pine Rd, Briarcliff Manor, NY, 10510-2210
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12471
Loan Approval Amount (current) 12471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-2210
Project Congressional District NY-17
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12542.41
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600355 Trademark 2016-01-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-01-15
Termination Date 2017-10-26
Date Issue Joined 2016-11-11
Pretrial Conference Date 2016-12-28
Section 1125
Status Terminated

Parties

Name VISUAL IMPACT FILMS CORP.
Role Plaintiff
Name ATHALON SPORTGEAR, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State