Search icon

VISION BUILDING AND RESTORATION, INC.

Company Details

Name: VISION BUILDING AND RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2000 (25 years ago)
Entity Number: 2539541
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 39-80 46th Street, Sunnyside, NY, United States, 11104

Contact Details

Phone +1 212-868-1075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK O'SHEA Chief Executive Officer 39-80 46TH STREET, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
PATRICK O'SHEA DOS Process Agent 39-80 46th Street, Sunnyside, NY, United States, 11104

Licenses

Number Status Type Date End date
1218267-DCA Active Business 2006-01-27 2025-02-28

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 39-80 46TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 134 WEST 32ND ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-07-31 2024-02-20 Address 134 WEST 32ND ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-08-07 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-07 2024-02-20 Address 134 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000468 2024-02-20 BIENNIAL STATEMENT 2024-02-20
020731002449 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000807000202 2000-08-07 CERTIFICATE OF INCORPORATION 2000-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610346 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595177 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3281309 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2969993 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2969992 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2580071 TRUSTFUNDHIC INVOICED 2017-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564209 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1978411 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978412 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee
756781 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
25457.00
Total Face Value Of Loan:
25457.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25457
Current Approval Amount:
25457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25630.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State