Search icon

NEW VISION INDUSTRIES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKSLB3EKHY73 2022-10-20 1239 CAMPVILLE RD, ENDICOTT, NY, 13760, 4424, USA PO BOX 570, APALACHIN, NY, 13732, 0570, USA

Business Information

URL http://www.newvisionindustries.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-09-22
Initial Registration Date 2004-02-24
Entity Start Date 2002-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 332312, 332313, 332323, 332710, 332721, 332722, 332999, 333514

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ED AGAR
Address 1239 STATE ROUTE 17C, ENDICOTT, NY, 13760, USA
Government Business
Title PRIMARY POC
Name ED AGAR
Address 1239 STATE ROUTE 17C, ENDICOTT, NY, 13760, USA
Past Performance
Title PRIMARY POC
Name ED AGAR
Address 1239 STATE ROUTE 17C, ENDICOTT, NY, 13760, USA

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

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)
2002-12-19 2004-11-15 Address 4012 ROUTE 434, APALACHIN, NY, 13732, USA (Type of address: Service of Process)
2002-10-01 2002-12-19 Address 23 HIGHLAND DRIVE, APPALACHIAN, NY, 13732, 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
121205006234 2012-12-05 BIENNIAL STATEMENT 2012-10-01
101108002233 2010-11-08 BIENNIAL STATEMENT 2010-10-01
090625000145 2009-06-25 CERTIFICATE OF CHANGE 2009-06-25
081016002283 2008-10-16 BIENNIAL STATEMENT 2008-10-01
060926002270 2006-09-26 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338486848 0215800 2013-01-25 1239 CAMPVILLE RD., ENDICOTT, NY, 13760
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-01-25
Emphasis L: HHHT50, P: HHHT50
Case Closed 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328457006 2020-04-07 0248 PPP PO BOX 570, APALACHIN, NY, 13732-0570
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595700
Loan Approval Amount (current) 595700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APALACHIN, TIOGA, NY, 13732-0570
Project Congressional District NY-19
Number of Employees 49
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 600531.79
Forgiveness Paid Date 2021-02-03
2279698407 2021-02-03 0248 PPS 1239 Campville Rd, Endicott, NY, 13760-4424
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555607
Loan Approval Amount (current) 555607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4424
Project Congressional District NY-19
Number of Employees 47
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 558168.97
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State