Search icon

COLORVISION, INC.

Company Details

Name: COLORVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949383
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 West 47th Street #1201, SUITE 1201, New York, NY, United States, 10036
Principal Address: 67 WEST 47TH STREET, SUITE 1201, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJINDER SINGH Chief Executive Officer 67 WEST 47TH STREET, SUITE 1201, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 West 47th Street #1201, SUITE 1201, New York, NY, United States, 10036

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 67 WEST 47TH STREET, SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-06 2023-08-01 Address 67 WEST 47TH STREET, SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-06 2023-08-01 Address 67 WET 47TH STREET, SUITE 1201, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-10-05 2018-08-06 Address 10 WEST 47TH ST, #505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-10-05 2018-08-06 Address 10 WEST 47TH ST, #505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801008351 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211122001631 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191022060102 2019-10-22 BIENNIAL STATEMENT 2019-08-01
180806002029 2018-08-06 BIENNIAL STATEMENT 2017-08-01
110809002376 2011-08-09 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13782.5
Current Approval Amount:
13782.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13925.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State