Search icon

VISION ASSOCIATES OF SHEEPSHEAD BAY, INC.

Company Details

Name: VISION ASSOCIATES OF SHEEPSHEAD BAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (29 years ago)
Entity Number: 1971139
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1311 AVE Z, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-891-0832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN HAMMER Chief Executive Officer 1311 AVE Z, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1311 AVE Z, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1997-11-24 2003-11-07 Address 1311 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-11-06 1999-11-30 Address 976 GRUNDY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006363 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116003024 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091109002372 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071115002468 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051228002223 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031107002728 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011116002103 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991130002200 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971124002416 1997-11-24 BIENNIAL STATEMENT 1997-11-01
951106000428 1995-11-06 CERTIFICATE OF INCORPORATION 1995-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-27 No data 1311 AVENUE Z, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6438258400 2021-02-10 0202 PPS 1311 Avenue Z, Brooklyn, NY, 11235-3917
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61159
Loan Approval Amount (current) 61159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3917
Project Congressional District NY-08
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61484.06
Forgiveness Paid Date 2021-08-26
7870077304 2020-04-30 0202 PPP 1311 Avenue Z, BROOKLYN, NY, 11235
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56885
Loan Approval Amount (current) 56885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57559.83
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State