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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16014.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State