Search icon

VISUAL LISTING SYSTEMS INC.

Company Details

Name: VISUAL LISTING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1818867
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 19 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL SINGER Chief Executive Officer 19 TECHNOLGY DRIVE, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1998-04-29 2000-05-17 Address 224 E MAIN ST, SUITE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1998-04-29 2000-05-17 Address 224 E MAIN STREET, SUITE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1998-04-29 2000-05-17 Address 224 E MAIN STREET, SUITE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1994-05-09 1995-07-19 Address 635 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1994-05-09 1998-04-29 Address 301D EAST MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1620147 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020502002407 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000517002681 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980429002576 1998-04-29 BIENNIAL STATEMENT 1998-05-01
950719000307 1995-07-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1995-07-19
940509000385 1994-05-09 CERTIFICATE OF INCORPORATION 1994-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807347200 2020-04-28 0235 PPP 208 Christian Avenue, Stony Brook, NY, 11790
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20733.47
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State