Search icon

20/SOMETHING VISION, INC.

Company Details

Name: 20/SOMETHING VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248960
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 10 GARRET PLACE, COMMACK, NY, United States, 11725
Address: 812 ABERDEEN LN, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE A BALTIS LEVY Chief Executive Officer 10 GARRET PL, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
KATHERINE A BALTIS LEVY DOS Process Agent 812 ABERDEEN LN, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2000-04-20 2002-04-05 Address 10 GARRET PLACE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-04-20 2002-04-05 Address 812 ABERDEEN LANE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1998-04-13 2000-04-20 Address 10 GARRET PLACE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060098 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006061 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006633 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006049 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120530002550 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100426002101 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080411002545 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060417003261 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040413002408 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020405002360 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200137710 2020-05-01 0235 PPP 812 Aberdeen Rd, BAY SHORE, NY, 11706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53055
Loan Approval Amount (current) 53055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53530.17
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State