Search icon

VISIONS HOTELS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VISIONS HOTELS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298157
ZIP code: 14623
County: Steuben
Place of Formation: New York
Address: 508 White Spruce Blvd, Rochester, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 508 White Spruce Blvd, Rochester, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161555839
Plan Year:
2023
Number Of Participants:
511
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-19 2024-12-02 Address 11751 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Service of Process)
2006-09-06 2015-08-19 Address 382 E SECOND STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)
2002-08-28 2006-09-06 Address 382 E 2ND ST, CORNING, NY, 14830, USA (Type of address: Service of Process)
1998-10-06 2000-04-05 Name VISIONS MANAGEMENT, LLC
1998-09-16 1998-10-06 Name IMPACT MANAGEMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
241202004787 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221005001873 2022-10-05 BIENNIAL STATEMENT 2022-09-01
210518060457 2021-05-18 BIENNIAL STATEMENT 2020-09-01
190909060094 2019-09-09 BIENNIAL STATEMENT 2018-09-01
160914006407 2016-09-14 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
677417.69
Total Face Value Of Loan:
677417.69
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:
483870.00
Total Face Value Of Loan:
483870.00

Trademarks Section

Serial Number:
85238612
Mark:
VISIONS HOTELS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-02-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VISIONS HOTELS

Goods And Services

For:
Administrative hotel management; Hotel management for others
First Use:
2001-01-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-06
Type:
Planned
Address:
HOME 2 SUITES, 119 NORTH GENESEE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-04-12
Type:
Prog Related
Address:
3820 RIDGE LEA ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-06
Type:
Planned
Address:
FAIRFIELD INN 5933 US ROUTE 11, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-12
Type:
Planned
Address:
3820 RIDGE LEA ROAD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-12-15
Type:
Complaint
Address:
25 HAMPTON INN DRIVE, EAST GREENBUSH, NY, 12061
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483870
Current Approval Amount:
483870
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
490352.53
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
677417.69
Current Approval Amount:
677417.69
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
684860

Court Cases

Court Case Summary

Filing Date:
2022-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SMITH,
Party Role:
Plaintiff
Party Name:
VISIONS HOTELS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SMITH,
Party Role:
Plaintiff
Party Name:
VISIONS HOTELS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State