Search icon

VISION WORLD OF RIDGEWOOD, INC.

Company Details

Name: VISION WORLD OF RIDGEWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417448
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 57-52 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-497-2020

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
VISION WORLD OF RIDGEWOOD INC 2023 113004273 2024-10-01 VISION WORLD OF RIDGEWOOD INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621320
Sponsor’s telephone number 5165280596
Plan sponsor’s address 5752 MYRTLE AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing SHERI SMITH
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
SHERI SMITH Chief Executive Officer 57-52 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-52 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1996-02-29 2014-02-27 Address 142 BAKER HILL ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-06-03 1996-02-29 Address 57-52 MYRTLE AVENUE, RIDGEWOOD, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-06-03 1996-02-29 Address 469 SUNRISE HIGHWAY, LYNBROOK, NY, 11536, USA (Type of address: Principal Executive Office)
1990-01-26 1996-02-29 Address INC., 469 SUNRISE HIGHWAY, LYNBROOK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002469 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120222002518 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100201002708 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080123002712 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060310002053 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040315002762 2004-03-15 BIENNIAL STATEMENT 2004-01-01
020110002399 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000223002443 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980128002546 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960229002326 1996-02-29 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480387304 2020-04-29 0202 PPP 5758 MYRTLE AVE, RIDGEWOOD, NY, 11385-1111
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115984.6
Loan Approval Amount (current) 115984.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1111
Project Congressional District NY-07
Number of Employees 9
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117173.44
Forgiveness Paid Date 2021-05-04
6049438304 2021-01-26 0202 PPS 5752 Myrtle Ave, Ridgewood, NY, 11385-4940
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98200
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4940
Project Congressional District NY-07
Number of Employees 6
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98963.78
Forgiveness Paid Date 2021-11-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State