Search icon

VIS, LLC

Company Details

Name: VIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2003 (21 years ago)
Entity Number: 2970043
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 238 CHAPEL ST., CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 238 CHAPEL ST., CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2003-10-28 2007-10-15 Address 163 N. MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131025006120 2013-10-25 BIENNIAL STATEMENT 2013-10-01
091106002344 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071015002151 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051004002249 2005-10-04 BIENNIAL STATEMENT 2005-10-01
031028000116 2003-10-28 ARTICLES OF ORGANIZATION 2003-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135157703 2020-05-01 0202 PPP 36 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7095.66
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State