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

National Provider Identifier

NPI Number:
1790059376

Authorized Person:

Name:
DR. ANDREW E GOLDEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
9149622240

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
38475.00
Total Face Value Of Loan:
38475.00
Date:
2020-05-03
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:
40300.00
Total Face Value Of Loan:
40300.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38475
Current Approval Amount:
38475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38717.45

Date of last update: 14 Mar 2025

Sources: New York Secretary of State