Search icon

CONCEPT VISIONS DESIGN, INC.

Company Details

Name: CONCEPT VISIONS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (30 years ago)
Entity Number: 1874270
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 200 EAST 59TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 200 EAST 59TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DRAMATICS DOS Process Agent 200 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LARRY KOLBER Chief Executive Officer 200 EAST 59TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 200 EAST 59TH ST, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-01-14 2025-05-14 Address 200 EAST 59TH ST, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-12-08 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-08 2025-05-14 Address 200 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514000092 2025-05-14 BIENNIAL STATEMENT 2025-05-14
970114002177 1997-01-14 BIENNIAL STATEMENT 1996-12-01
941208000259 1994-12-08 CERTIFICATE OF INCORPORATION 1994-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3091864 CL VIO INVOICED 2019-10-01 175 CL - Consumer Law Violation
190192 OL VIO INVOICED 2012-09-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-20 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
179222.00
Total Face Value Of Loan:
179222.00
Date:
2020-06-18
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:
179222.00
Total Face Value Of Loan:
179222.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179222
Current Approval Amount:
179222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180627.1
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179222
Current Approval Amount:
179222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180363.64

Date of last update: 14 Mar 2025

Sources: New York Secretary of State