Search icon

IVISION INTERNATIONAL, LLC

Company Details

Name: IVISION INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2484358
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: TRUDI SEERY, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IVISION INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 061573823 2024-07-05 IVISION INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 27 RED BARN RD, HYDE PARK, NY, 125387800

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing CRAIG KRAVIT
IVISION INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 061573823 2023-07-12 IVISION INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 27 RED BARN RD, HYDE PARK, NY, 125387800

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CRAIG KRAVIT
IVISION INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 061573823 2022-06-29 IVISION INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 27 RED BARN RD, HYDE PARK, NY, 125387800

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing CRAIG B KRAVIT
IVISION INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 061573823 2021-07-21 IVISION INTERNATIONAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 27 RED BARN RD, HYDE PARK, NY, 125387800

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing CRAIG KRAVIT
IVISION INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 061573823 2020-07-31 IVISION INTERNATIONAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 79 MADISON AVE FRNT 2, NEW YORK, NY, 100167800

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CRAIG B KRAVIT
IVISION INTERNATIONAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 061573823 2019-05-23 IVISION INTERNATIONAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 79 MADISON AVE FRNT 2, NEW YORK, NY, 100167800

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing CRAIG B KRAVIT
IVISION INTERNATIONAL LLC 401 K PROFIT SHARING PLAN TRUST 2017 061573823 2018-07-23 IVISION INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 79 MADISON AVE FRNT 2, NEW YORK, NY, 100167800

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing CRAIG KRAVIT
IVISION INTERNATIONAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 061573823 2017-10-12 IVISION INTERNATIONAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 79 MADISON AVE FRNT 2, NEW YORK, NY, 100167800

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CRAIG B. KRAVIT
IVISION INTERNATIONAL LLC 401 K PROFIT SHARING PLAN TRUST 2015 061573823 2016-07-25 IVISION INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 79 MADISON AVE FRNT 2, NEW YORK, NY, 100167800

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing CRAIG KRAVIT
IVISION INTERNATIONAL LLC 401 K PROFIT SHARING PLAN TRUST 2014 061573823 2015-07-30 IVISION INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 2122520870
Plan sponsor’s address 79 MADISON AVE FRNT 2, NEW YORK, NY, 100167800

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing CRAIG KRAVIT

DOS Process Agent

Name Role Address
C/O BATTLE FOWLER LLP DOS Process Agent ATTN: TRUDI SEERY, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
000602000316 2000-06-02 AFFIDAVIT OF PUBLICATION 2000-06-02
000602000323 2000-06-02 AFFIDAVIT OF PUBLICATION 2000-06-02
000310000886 2000-03-10 APPLICATION OF AUTHORITY 2000-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7549687107 2020-04-14 0202 PPP 79 Madison Ave 2nd Floor, NEW YORK, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66422.46
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Feb 2025

Sources: New York Secretary of State