Search icon

NEW VISION INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW VISION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2002 (23 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 2817589
ZIP code: 13732
County: Broome
Place of Formation: New York
Address: PO BOX 570, APALACHIN, NY, United States, 13732
Principal Address: 1239 STATE RTE 17C, CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW VISION INDUSTRIES, INC. DOS Process Agent PO BOX 570, APALACHIN, NY, United States, 13732

Agent

Name Role Address
MICHAEL R. COPT Agent 4012 ROUTE 434, APALACHIN, NY, 13732

Chief Executive Officer

Name Role Address
MICHAEL R. COPT Chief Executive Officer 1239 STATE RTE. 17C, CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JKSLB3EKHY73
CAGE Code:
3RKC1
UEI Expiration Date:
2022-10-20

Business Information

Activation Date:
2021-09-22
Initial Registration Date:
2004-02-24

History

Start date End date Type Value
2010-11-08 2020-10-07 Address PO BOX 570, APALACHIN, NY, 13732, USA (Type of address: Service of Process)
2009-06-25 2010-11-08 Address 1239 STATE ROUTE 17C, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2004-11-15 2010-11-08 Address BETSY B. COPT, 4012 RT. 434, APALACHIN, NY, 13732, 1245, USA (Type of address: Principal Executive Office)
2004-11-15 2010-11-08 Address 4012 RT 434, APALACHIN, NY, 13732, 1245, USA (Type of address: Chief Executive Officer)
2004-11-15 2009-06-25 Address 4012 RT 434, APALACHIN, NY, 13732, 1245, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107002411 2022-01-07 CERTIFICATE OF MERGER 2022-01-07
201007060817 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181031006275 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161011006443 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141009007037 2014-10-09 BIENNIAL STATEMENT 2014-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-25
Type:
Planned
Address:
1239 CAMPVILLE RD., ENDICOTT, NY, 13760
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
555607
Current Approval Amount:
555607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
558168.97
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595700
Current Approval Amount:
595700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
600531.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State