Search icon

BEST VISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (27 years ago)
Entity Number: 2329325
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203
Principal Address: 12469 OLEAN RD, CHAFFEE, NY, United States, 14030

Contact Details

Phone +1 716-496-7454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP DOS Process Agent 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
SARAH M. BEST Chief Executive Officer 12469 OLEAN RD, CHAFFEE, NY, United States, 14030

National Provider Identifier

NPI Number:
1336324300

Authorized Person:

Name:
SARAH M BEST
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7164967494

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 12469 OLEAN RD, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer)
2005-01-11 2023-06-06 Address 12469 OLEAN RD, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-01-11 Address 12391 OLEAN RD, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer)
2003-02-06 2005-01-11 Address 12391 OLEAN RD, CHAFFEE, NY, 14030, USA (Type of address: Principal Executive Office)
1998-12-29 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606001595 2023-06-06 BIENNIAL STATEMENT 2022-12-01
150312006159 2015-03-12 BIENNIAL STATEMENT 2014-12-01
130109002019 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110223002328 2011-02-23 BIENNIAL STATEMENT 2010-12-01
081201002489 2008-12-01 BIENNIAL STATEMENT 2008-12-01

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:
135900.00
Total Face Value Of Loan:
135900.00
Date:
2009-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$135,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,326.02
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $135,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State