Search icon

BEST VISION, INC.

Company Details

Name: BEST VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 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

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
1998-12-29 2023-06-06 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

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
061207002586 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050111002832 2005-01-11 BIENNIAL STATEMENT 2004-12-01
030206002846 2003-02-06 BIENNIAL STATEMENT 2002-12-01
981229000676 1998-12-29 CERTIFICATE OF INCORPORATION 1999-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3553115004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BEST VISION, INC.
Recipient Name Raw BEST VISION, INC.
Recipient Address 12469 OLEAN ROAD, CHAFFEE, ERIE, NEW YORK, 14030-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6539217010 2020-04-07 0296 PPP 12469 Olean Rd. Suite 1, CHAFFEE, NY, 14030-9752
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135900
Loan Approval Amount (current) 135900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAFFEE, ERIE, NY, 14030-9752
Project Congressional District NY-23
Number of Employees 14
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137326.02
Forgiveness Paid Date 2021-05-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State