Search icon

R.J. VISIONS, INC.

Company Details

Name: R.J. VISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1990 (35 years ago)
Entity Number: 1416538
ZIP code: 14626
County: Ontario
Place of Formation: New York
Address: 160 Greece Ridge Center Dr, BUILDING 100A, Greece, NY, United States, 14626
Principal Address: C/O STERLING OPTICAL, 160 GREECE RIDGE CENTER RD, ROCHESTER, NY, United States, 14626

Contact Details

Phone +1 585-227-6771

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
RJ VISIONS INC. 401 K PROFIT SHARING PLAN TRUST 2016 161366138 2017-06-29 R J VISIONS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5853940166
Plan sponsor’s address 160 GREECE RIDGE CENTER DR., ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing SHARON CHAMBRY

DOS Process Agent

Name Role Address
R.J. VISIONS, INC. DOS Process Agent 160 Greece Ridge Center Dr, BUILDING 100A, Greece, NY, United States, 14626

Chief Executive Officer

Name Role Address
ALAN RIFKIN Chief Executive Officer C/O STERLING OPTICAL, 160 GREECE RIDGE CENTER RD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-02-01 2024-02-01 Address C/O STERLING OPTICAL, 160 GREECE RIDGE CENTER RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-02-01 Address 2300 BUFFALO ROAD, BUILDING 100A, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2020-01-03 2024-02-01 Address C/O STERLING OPTICAL, 160 GREECE RIDGE CENTER RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-01-18 2020-01-03 Address C/O STERLING OPTICAL, 160 GREECE RIDGE CENTER RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-01-18 2020-01-03 Address C/O STERLING OPTICAL, 160 GREECE RIDGE CENTER RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1998-01-28 2002-01-18 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, 1021, USA (Type of address: Chief Executive Officer)
1998-01-28 2002-01-18 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, 1021, USA (Type of address: Service of Process)
1998-01-28 2002-01-18 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, 1021, USA (Type of address: Principal Executive Office)
1994-02-07 1998-01-28 Address 130 BEAL STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1993-03-01 1998-01-28 Address C/O VISION PARTNERS LTD., 5 BRISTOL ST. POB 162 SUITE 5, CANANDAIGUA, NY, 14424, 0167, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201042830 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200103060658 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180710006600 2018-07-10 BIENNIAL STATEMENT 2018-01-01
140313002081 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120209002773 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100209002285 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080114003134 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060217002207 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040107002308 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020118002513 2002-01-18 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798998306 2021-01-23 0219 PPS 160 Greece Ridge Center Dr, Rochester, NY, 14626-2815
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63365
Loan Approval Amount (current) 63365
Undisbursed Amount 0
Franchise Name Sterling Optical/Site for Sore Eyes
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2815
Project Congressional District NY-25
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63891.02
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State