Search icon

STRATEGIC VISION, INC.

Company Details

Name: STRATEGIC VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2000 (25 years ago)
Date of dissolution: 24 Aug 2007
Entity Number: 2467144
ZIP code: 10962
County: Westchester
Place of Formation: New York
Address: 32 GRAYWOOD DRIVE, ORANGEBURGH, NY, United States, 10962
Principal Address: 32 GRAYWOOD DR, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC VISION, INC. 401(K) PROFIT SHARING PLAN 2014 650867657 2015-06-09 STRATEGIC VISION, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2129495959
Plan sponsor’s address 660 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 105915107
STRATEGIC VISION, INC. 401(K) PROFIT SHARING PLAN 2014 650867657 2015-06-09 STRATEGIC VISION, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2129495959
Plan sponsor’s address 660 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 105915107
STRATEGIC VISION, INC. 401(K) PROFIT SHARING PLAN 2013 650867657 2014-04-24 STRATEGIC VISION, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2129495959
Plan sponsor’s address 660 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 105915107
STRATEGIC VISION, INC. 401(K) PROFIT SHARING PLAN 2012 650867657 2013-05-02 STRATEGIC VISION, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2129495959
Plan sponsor’s address 660 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 105915107

Signature of

Role Plan administrator
Date 2013-05-02
Name of individual signing CAMILLA BATES
Role Employer/plan sponsor
Date 2013-05-02
Name of individual signing CAMILLA BATES
STRATEGIC VISION, INC. 401(K) PROFIT SHARING PLAN 2011 650867657 2012-08-27 STRATEGIC VISION, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2129495959
Plan sponsor’s address 660 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 105915107

Plan administrator’s name and address

Administrator’s EIN 650867657
Plan administrator’s name STRATEGIC VISION, INC.
Plan administrator’s address 660 WHITE PLAINS RD, SUITE 535, TARRYTOWN, NY, 105915107
Administrator’s telephone number 2129495959

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing CAMILLA BATES
Role Employer/plan sponsor
Date 2012-08-27
Name of individual signing CAMILLA BATES
STRATEGIC VISION INC 401 K PROFIT SHARING PLAN TRUST 2010 650867657 2011-07-11 STRATEGIC VISION INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9148819055
Plan sponsor’s address 660 WHITE PLAINS RD, STE 535, TARRYTOWN, NY, 105915107

Plan administrator’s name and address

Administrator’s EIN 650867657
Plan administrator’s name STRATEGIC VISION INC
Plan administrator’s address 660 WHITE PLAINS RD, STE 535, TARRYTOWN, NY, 105915107
Administrator’s telephone number 9148819055

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing STRATEGIC VISION INC
STRATEGIC VISION INC 2009 650867657 2010-10-15 STRATEGIC VISION INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9148819055
Plan sponsor’s address 660 WHITE PLAINS RD, STE 535, TARRYTOWN, NY, 105915107

Plan administrator’s name and address

Administrator’s EIN 650867657
Plan administrator’s name STRATEGIC VISION INC
Plan administrator’s address 660 WHITE PLAINS RD, STE 535, TARRYTOWN, NY, 105915107
Administrator’s telephone number 9148819055

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing STRATEGIC VISION INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 GRAYWOOD DRIVE, ORANGEBURGH, NY, United States, 10962

Chief Executive Officer

Name Role Address
MARIAN GRYZLO Chief Executive Officer 32 GRAYWOOD DR, ORANGEBURG, NY, United States, 10962

Filings

Filing Number Date Filed Type Effective Date
070824000501 2007-08-24 CERTIFICATE OF DISSOLUTION 2007-08-24
040127002376 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020204002361 2002-02-04 BIENNIAL STATEMENT 2002-01-01
000128000479 2000-01-28 CERTIFICATE OF INCORPORATION 2000-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312797703 2020-05-01 0202 PPP 79 Old Church Ln, Pound Ridge, NY, 10576
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63785
Loan Approval Amount (current) 63785
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 Pound Ridge, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541810
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 64437.87
Forgiveness Paid Date 2021-05-13
5452578502 2021-02-27 0202 PPS 79 Old Church Ln, Pound Ridge, NY, 10576-1821
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63785
Loan Approval Amount (current) 63785
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 Pound Ridge, WESTCHESTER, NY, 10576-1821
Project Congressional District NY-17
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64333.69
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State