Search icon

CINEMA VISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINEMA VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655396
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 West 26th Street, Suite M281, New York, NY, United States, 10001
Principal Address: 601 West 26th Street, Suite M281, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERRICK ZIMMERMANN DOS Process Agent 601 West 26th Street, Suite M281, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
DERRICK ZIMMERMANN Chief Executive Officer 601 WEST 26TH STREET, SUITE M281, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-07 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Address 601 WEST 26TH STREET, SUITE M281, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 424 W 33RD ST, STE 370, NEW YORK, NY, 10001, 2618, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241023001201 2024-10-23 BIENNIAL STATEMENT 2024-10-23
130701002048 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110624002930 2011-06-24 BIENNIAL STATEMENT 2011-06-01
070612002290 2007-06-12 BIENNIAL STATEMENT 2007-06-01
031022002549 2003-10-22 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
73059.75
Total Face Value Of Loan:
73059.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,059.75
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,059
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,146.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,000.75
Rent: $18,058.25
Healthcare: $4000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State