Search icon

VIS-ABILITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIS-ABILITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2002133
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 3 LADY GODIVA WAY, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 800-598-0635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LADY GODIVA WAY, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MICHAEL G PARKER Chief Executive Officer 3 LADY GODIVA WAY, NEW CITY, NY, United States, 10956

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-638-6133
Contact Person:
MICHAEL PARKER
Ownership and Self-Certifications:
Veteran
User ID:
P1187772
Trade Name:
VIS-ABILITY INC

Unique Entity ID

Unique Entity ID:
J7B9S9FMV4H3
CAGE Code:
5WDK4
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
VIS-ABILITY INC
Activation Date:
2025-05-15
Initial Registration Date:
2010-02-19

Commercial and government entity program

CAGE number:
5WDK4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-12

Contact Information

POC:
MICHAEL PARKER

History

Start date End date Type Value
1998-02-10 2002-02-22 Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-02-10 2002-02-22 Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1996-02-21 2002-02-22 Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002066 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120314002452 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100309003007 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080207002640 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060307002304 2006-03-07 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P3306
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3727.00
Base And Exercised Options Value:
3727.00
Base And All Options Value:
3727.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-08-01
Description:
ONYX OCR
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24217P2029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3695.00
Base And Exercised Options Value:
3695.00
Base And All Options Value:
3695.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-05-25
Description:
BLIND AID KIT
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52816P1517
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14298.00
Base And Exercised Options Value:
14298.00
Base And All Options Value:
14298.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-06-30
Description:
ONYX PORTABLE HD MAGNIFER
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6910: TRAINING AIDS

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
29457.00
Total Face Value Of Loan:
29457.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,457
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,457
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$29,779.01
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $29,457
Jobs Reported:
2
Initial Approval Amount:
$24,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$24,509.05
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $24,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State