Search icon

VISUAL GOODNESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISUAL GOODNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2001 (24 years ago)
Date of dissolution: 21 May 2021
Entity Number: 2625493
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 477 MADISON AVE. FL 6, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM THOMAS Chief Executive Officer 477 MADISON AVE. FL 6, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MEGAN THOMAS
User ID:
P0286090

Unique Entity ID

CAGE Code:
1VNR0
UEI Expiration Date:
2020-08-19

Business Information

Activation Date:
2019-08-20
Initial Registration Date:
2001-09-29

Commercial and government entity program

CAGE number:
1VNR0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-26

Contact Information

POC:
MEGAN THOMAS
Corporate URL:
www.visualgoodness.com

Form 5500 Series

Employer Identification Number (EIN):
113597121
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-11 2020-05-13 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-11 2021-04-01 Address 225 W 34TH ST FL 9, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2013-05-22 2020-05-11 Address 129 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-15 2020-05-11 Address 27 W 24TH ST, STE 407, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-06-15 2020-05-11 Address 27 W 24TH ST, STE 407, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210521000087 2021-05-21 CERTIFICATE OF DISSOLUTION 2021-05-21
210401060875 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200526000440 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
200513000385 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
200511060795 2020-05-11 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
176310.00
Total Face Value Of Loan:
176310.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$176,310
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,536.92
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $176,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State