Search icon

VISRON DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISRON DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177061
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 52 MARWAY CIRCLE, SUITE 1, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 MARWAY CIRCLE, SUITE 1, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
BRUCE K. GINDER Chief Executive Officer 52 MARWAY CIRCLE, SUITE 1, ROCHESTER, NY, United States, 14624

Unique Entity ID

CAGE Code:
1WXL1
UEI Expiration Date:
2021-02-24

Business Information

Activation Date:
2020-02-25
Initial Registration Date:
2002-01-30

Commercial and government entity program

CAGE number:
1WXL1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-20
CAGE Expiration:
2028-08-29
SAM Expiration:
2024-08-20

Contact Information

POC:
BRUCE GINDER
Corporate URL:
http://www.visrondesign.com

Form 5500 Series

Employer Identification Number (EIN):
161536570
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
112
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-04 1998-04-07 Address ATTN: TERENCE J. DEVINE, ESQ., 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810002745 2022-08-10 BIENNIAL STATEMENT 2021-09-01
201007060922 2020-10-07 BIENNIAL STATEMENT 2019-09-01
170907006067 2017-09-07 BIENNIAL STATEMENT 2017-09-01
130906006327 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110923002788 2011-09-23 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
157700.00
Total Face Value Of Loan:
157700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$157,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$158,593.63
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $157,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State