Search icon

UNLIMITED VISIBILITY INC.

Company Details

Name: UNLIMITED VISIBILITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139164
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY D COHEN DOS Process Agent 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GREGORY D COHEN Chief Executive Officer 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
113378071
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-09 2019-05-13 Address 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-09-04 2009-05-28 Address 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-09-04 2007-10-09 Address GREGORY COHEN, 1650 BROADWAY, STE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-01-11 2007-09-04 Address 132 WEST 22ND STREET 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-11 2005-01-11 Address 353 2ND ST, #4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513060704 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170510006449 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150609006411 2015-06-09 BIENNIAL STATEMENT 2015-05-01
130521006378 2013-05-21 BIENNIAL STATEMENT 2013-05-01
090528002174 2009-05-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
103374.00
Total Face Value Of Loan:
103374.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
130452.00
Total Face Value Of Loan:
130452.00

Trademarks Section

Serial Number:
85810739
Mark:
UNLIMITED VISIBILITY LIGHTING DESIGN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-12-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
UNLIMITED VISIBILITY LIGHTING DESIGN

Goods And Services

For:
Entertainment, namely, lighting production
First Use:
2004-01-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103374
Current Approval Amount:
103374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104020.09
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130452
Current Approval Amount:
130452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128017.13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State