Search icon

VISION PARTNERS, LTD.

Company Details

Name: VISION PARTNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1991 (34 years ago)
Date of dissolution: 24 May 2023
Entity Number: 1501386
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY L JOHNSON Chief Executive Officer C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1997-03-27 2023-08-09 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1997-03-27 2023-08-09 Address C/O STERLING OPTICAL, 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-03-01 1997-03-27 Address PO BOX 162, 5 BRISTOL STREET SUITE 5, CANANDAIGUA, NY, 14424, 0162, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-03-27 Address 5 BRISTOL STREET, PO BOX 162 SUITE 5, CANANDAIGUA, NY, 14424, 0162, USA (Type of address: Principal Executive Office)
1991-01-14 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-14 1997-03-27 Address 280 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003209 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
030108002873 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010109002674 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990202002159 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970327002528 1997-03-27 BIENNIAL STATEMENT 1997-01-01
940207002470 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930301003102 1993-03-01 BIENNIAL STATEMENT 1993-01-01
910114000038 1991-01-14 CERTIFICATE OF INCORPORATION 1991-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9045027103 2020-04-15 0219 PPP 6081 ROUTE 96, FARMINGTON, NY, 14425
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name Sterling Optical/Site for Sore Eyes
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16014.83
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State