Search icon

VISTA BUSINESS SERVICES INC.

Company Details

Name: VISTA BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942222
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 61 NORTH CAMBRIDGE ST, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VISTA BUSINESS SERVICES INC. DOS Process Agent 61 NORTH CAMBRIDGE ST, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
RICHARD REID Chief Executive Officer 61 NORTH CAMBRIDGE ST, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2007-08-29 2013-08-20 Address 121 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-08-29 2013-08-20 Address 121 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2005-10-13 2007-08-29 Address 121 RAYMOND ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2005-10-13 2007-08-29 Address 121 RAYMOND ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2003-08-13 2013-08-20 Address 121 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820006126 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110912002401 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090814002673 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070829002798 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051013002950 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030813000087 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2632077709 2020-05-01 0235 PPP 121 RAYMOND ST, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12625.56
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State