Search icon

VISUAL GOODNESS INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1VNR0 Active Non-Manufacturer 2001-10-09 2024-03-01 2028-12-15 2024-12-13

Contact Information

POC MEGAN THOMAS
Phone +1 212-463-8248
Address 477 MADISON AVE, NEW YORK, NY, 10022 5827, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2023 113597121 2024-10-09 VISUAL GOODNESS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 477 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2022 113597121 2023-09-01 VISUAL GOODNESS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 477 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2021 113597121 2022-07-19 VISUAL GOODNESS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 477 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2020 113597121 2021-05-06 VISUAL GOODNESS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 225 W. 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing MEGAN THOMAS
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2019 113597121 2020-09-10 VISUAL GOODNESS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 225 W. 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing MEGAN THOMAS
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2018 113597121 2019-06-11 VISUAL GOODNESS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 225 W. 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing MEGAN THOMAS
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2017 113597121 2018-04-19 VISUAL GOODNESS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 225 W. 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing MEGAN THOMAS
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2016 113597121 2017-09-14 VISUAL GOODNESS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 225 W. 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing MEGAN THOMAS
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2015 113597121 2016-05-10 VISUAL GOODNESS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 225 W. 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing MEGAN THOMAS
VISUAL GOODNESS, INC. 401K/PROFIT SHARING PLAN 2014 113597121 2015-07-09 VISUAL GOODNESS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-10
Business code 453220
Sponsor’s telephone number 2124638248
Plan sponsor’s address 225 W. 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing MEGAN THOMAS

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

History

Start date End date Type Value
2020-05-11 2021-04-01 Address 225 W 34TH ST FL 9, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2020-05-11 2020-05-13 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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 2013-05-22 Address 27 W 24TH ST, STE 407, NEW YORK, NY, 10010, 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: Chief Executive Officer)
2005-06-15 2020-05-11 Address 27 W 24TH ST, STE 407, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-04-03 2005-06-15 Address 65 SUSSEX ST APT 1, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2003-04-03 2005-06-15 Address 27 WEST 24TH ST SUITE 407, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-04-03 2005-06-15 Address 27 WEST 24TH ST SUITE 407, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-04-06 2003-04-03 Address 274 BAY 13TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

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
130522001040 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
050615002265 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030403002522 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010406000407 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943577702 2020-05-01 0202 PPP 225 W 34TH ST FL 9, NEW YORK, NY, 10122
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176310
Loan Approval Amount (current) 176310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10122-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177536.92
Forgiveness Paid Date 2021-01-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0286090 VISUAL GOODNESS INC - N9Q1MKPYXKG5 477 MADISON AVE, FL 6, NEW YORK, NY, 10022-5827
Capabilities Statement Link -
Phone Number 212-463-8248
Fax Number -
E-mail Address megan@visualgoodness.com
WWW Page www.visualgoodness.com
E-Commerce Website http://www.visualgoodness.com
Contact Person MEGAN THOMAS
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 1VNR0
Year Established 2001
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We specialize in, Storytelling, Content and Technology. Typical projects include: - 2D/3D animation & video - OLM/OLA Display advertising (we are low K jedi-masters, we can do things at or under 40K that cannot be done in any other studio on earth) - Rich Media - Site development - Application development - Broadcast Video and post production We partner with you to help create efficiencies in ideation, creation, planning, production, and delivery.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords interactive, web, website, video, 3D, animation, HTML5, illustration, design, motion graphics, medical MOAs, banner ads
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name william thomas
Role president/ceo
Name megan thomas
Role dir of finance/admin
Name matthew wood
Role creative director

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State