Search icon

WILD VISIONS, INC.

Company Details

Name: WILD VISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749504
ZIP code: 12815
County: Warren
Place of Formation: New York
Address: 6990 STATE ROUTE 8, BRANT LAKE, NY, United States, 12815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILD VISIONS, INC. DOS Process Agent 6990 STATE ROUTE 8, BRANT LAKE, NY, United States, 12815

Chief Executive Officer

Name Role Address
CARL HEILMAN, II Chief Executive Officer 6990 STATE ROUTE 8, BRANT LAKE, NY, United States, 12815

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 6990 STATE ROUTE 8, BRANT LAKE, NY, 12815, 2229, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 6990 STATE ROUTE 8, BRANT LAKE, NY, 12815, USA (Type of address: Chief Executive Officer)
2004-04-07 2024-04-01 Address 6990 STATE ROUTE 8, BRANT LAKE, NY, 12815, 2229, USA (Type of address: Chief Executive Officer)
2002-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-01 2024-04-01 Address 6990 STATE ROUTE 8, BRANT LAKE, NY, 12815, 2229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037667 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220704000474 2022-07-04 BIENNIAL STATEMENT 2022-04-01
200406060305 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180412006386 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160401007241 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006713 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002817 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100416002868 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080331002741 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060412002585 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3438107107 2020-04-11 0248 PPP 6990 State Route 8, BRANT LAKE, NY, 12815
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANT LAKE, WARREN, NY, 12815-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7560.62
Forgiveness Paid Date 2021-03-09
6982318507 2021-03-04 0248 PPS 6990 State Route 8, Brant Lake, NY, 12815-2229
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7365
Loan Approval Amount (current) 7365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brant Lake, WARREN, NY, 12815-2229
Project Congressional District NY-21
Number of Employees 2
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7415.85
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State