Search icon

NEW YORK VISION ASSOCIATES INC.

Company Details

Name: NEW YORK VISION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599723
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAY STOCKMAN Chief Executive Officer 185 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-01-12 2007-12-19 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-12 2007-12-19 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-02 1994-01-12 Address 366 WEST 11TH STREET, APT. 12D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-04-02 2007-12-19 Address 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-12-31 1994-01-12 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002079 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220002024 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100113002050 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071219002555 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117002337 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031120002636 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011210002519 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000214002538 2000-02-14 BIENNIAL STATEMENT 1999-12-01
971230002510 1997-12-30 BIENNIAL STATEMENT 1997-12-01
940112003148 1994-01-12 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3780498404 2021-02-05 0202 PPS 185 Madison Ave Fl 2, New York, NY, 10016-0069
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50572
Loan Approval Amount (current) 50572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0069
Project Congressional District NY-12
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50920.3
Forgiveness Paid Date 2021-10-20
2918167206 2020-04-16 0202 PPP 185 MADISON AVE FL 2, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50572
Loan Approval Amount (current) 50572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51137.82
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State