Search icon

GOLDEN VISION INC.

Company Details

Name: GOLDEN VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917812
ZIP code: 10598
County: Dutchess
Place of Formation: New York
Address: 650 LEE BLVD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 LEE BLVD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ANDREW GOLDEN Chief Executive Officer 650 LEE BLVD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2011-05-17 2013-05-21 Address 650 LEE BOULEVARD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2011-05-17 2013-05-21 Address 650 LEE BOULEVARD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-05-17 2013-05-21 Address 650 LEE BOULEVARD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1997-05-14 2011-05-17 Address 650 LEE BLVD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-05-14 2011-05-17 Address 650 LEE BLVD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1997-05-14 2011-05-17 Address 650 LEE BLVD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1995-05-01 1997-05-14 Address JEFFERSON VALLEY MALL ROUTE 6, JEFFERSON VALLEY, NY, 10534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002292 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110517002554 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090501002752 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070515002874 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050927002576 2005-09-27 BIENNIAL STATEMENT 2005-05-01
030430002781 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010524002680 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990517002259 1999-05-17 BIENNIAL STATEMENT 1999-05-01
970514002913 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950501000444 1995-05-01 CERTIFICATE OF INCORPORATION 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704788507 2021-03-10 0202 PPS 372 Downing Dr N/A, Yorktown Heights, NY, 10598-4426
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38475
Loan Approval Amount (current) 38475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4426
Project Congressional District NY-17
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38717.45
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State