Search icon

VISION ENTERPRISES OF QUEENS INC.

Company Details

Name: VISION ENTERPRISES OF QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1995 (30 years ago)
Entity Number: 1939843
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 625 MAIN ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MAJEWSKI Chief Executive Officer 625 MAIN ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
DAVID MAJEWSKI DOS Process Agent 625 MAIN ST, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113327437
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-02 2025-04-16 Address 625 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-09-02 2025-04-16 Address 625 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1995-07-18 2010-09-02 Address 60 MADISON AVENUE STE 914, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-07-18 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416003221 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
130708007412 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110726002988 2011-07-26 BIENNIAL STATEMENT 2011-07-01
100902002828 2010-09-02 BIENNIAL STATEMENT 2010-07-01
950718000104 1995-07-18 CERTIFICATE OF INCORPORATION 1995-07-18

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
1818620.00
Total Face Value Of Loan:
1818620.00
Date:
2020-04-11
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:
1818620.00
Total Face Value Of Loan:
1818620.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1818620
Current Approval Amount:
1818620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1843019.82
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1818620
Current Approval Amount:
1818620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1848879.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State