Search icon

EARNED VISIBILITY, INC.

Company Details

Name: EARNED VISIBILITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (24 years ago)
Entity Number: 2696572
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 333 West Washington Street, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O EARNED VISIBILITY, INC. DOS Process Agent 333 West Washington Street, SYRACUSE, NY, United States, 13202

Agent

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

Chief Executive Officer

Name Role Address
C/O MACLAREN CUMMINGS Chief Executive Officer 333 WEST WASHINGTON STREET, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161613411
Plan Year:
2016
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 333 WEST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2009-11-23 2023-11-02 Address 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-11-23 2023-11-02 Address 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2004-05-28 2009-11-23 Address 316 S. CLINTON ST, UNIT 5, (5TH FLOOR), SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102004750 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211213002393 2021-12-13 BIENNIAL STATEMENT 2021-12-13
151105006497 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131202006143 2013-12-02 BIENNIAL STATEMENT 2013-11-01
121221000454 2012-12-21 CERTIFICATE OF AMENDMENT 2012-12-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
2668100.00
Total Face Value Of Loan:
2668100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2668100
Current Approval Amount:
2668100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2698264.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State