Search icon

VIS-ABILITY INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7B9S9FMV4H3 2024-05-11 3 LADY GODIVA WAY, NEW CITY, NY, 10956, 6347, USA 3 LADY GODIVA WAY, NEW CITY, NY, 10956, 6347, USA

Business Information

Doing Business As VIS-ABILITY INC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-05-15
Initial Registration Date 2010-02-19
Entity Start Date 1996-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 456199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL PARKER
Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956, 6347, USA
Title ALTERNATE POC
Name SARA PARKER
Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956, 6347, USA
Government Business
Title PRIMARY POC
Name MICHAEL PARKER
Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956, 6347, USA
Title ALTERNATE POC
Name SARA PARKER
Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956, 6347, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WDK4 Obsolete Non-Manufacturer 2010-02-19 2024-05-15 No data 2025-05-13

Contact Information

POC MICHAEL PARKER
Phone +1 800-598-0635
Fax +1 845-638-6133
Address 3 LADY GODIVA WAY, NEW CITY, NY, 10956 6347, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
040209002469 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020222002231 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000303002148 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980210002690 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960221000402 1996-02-21 CERTIFICATE OF INCORPORATION 1996-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402178410 2021-02-06 0202 PPS 3 Lady Godiva Way, New City, NY, 10956-6347
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29457
Loan Approval Amount (current) 29457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-6347
Project Congressional District NY-17
Number of Employees 2
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29779.01
Forgiveness Paid Date 2022-03-23
9091417201 2020-04-28 0202 PPP 3 Lady Godiva Way, New City, NY, 10956
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24509.05
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State