Search icon

FLUSHING VISION CENTER, INC.

Company Details

Name: FLUSHING VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2941668
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-358-5888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LEON CAI Chief Executive Officer 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-07-06 2023-03-24 Address 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-07-06 2023-03-24 Address 41-25 KISSENA BLVD, STE 104, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-08-07 2015-07-06 Address 135-21 NORTHERN BLVD, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-08-07 2015-07-06 Address 135-21 NORTHERN BLVD, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2003-08-12 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-12 2015-07-06 Address 135-21 NORTHERN BLVD, 2ND FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324002051 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150706002041 2015-07-06 BIENNIAL STATEMENT 2013-08-01
070807003538 2007-08-07 BIENNIAL STATEMENT 2007-08-01
030812000047 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706758405 2021-02-10 0235 PPS 284 Jericho Tpke, Mineola, NY, 11501-1609
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15312
Loan Approval Amount (current) 15312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1609
Project Congressional District NY-03
Number of Employees 1
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15417.46
Forgiveness Paid Date 2021-10-25
2548547705 2020-05-01 0202 PPP 4125 KISSENA BLVD STE 104, FLUSHING, NY, 11355
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21591.66
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State