Search icon

VISUAL COMFORTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISUAL COMFORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2004 (21 years ago)
Date of dissolution: 22 Feb 2023
Entity Number: 3020726
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 420 12TH ST APT G1L, BROOKLYN, NY, United States, 11215
Principal Address: 420 12TH STREET GIL, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VISUAL COMFORTS INC. DOS Process Agent 420 12TH ST APT G1L, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MICHAEL WIEHART Chief Executive Officer 420 12TH ST G1L, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
MICHAEL WIEHART Agent 420 12TH ST APT G1L, BROOKLYN, NY, 11215

Unique Entity ID

Unique Entity ID:
NYANF6Y6XCR5
CAGE Code:
8MGA6
UEI Expiration Date:
2021-12-13

Business Information

Division Name:
VISUAL COMFORTS INC
Activation Date:
2020-07-07
Initial Registration Date:
2020-06-16

History

Start date End date Type Value
2020-12-16 2023-05-13 Address 420 12TH ST APT G1L, BROOKLYN, NY, 11215, 5182, USA (Type of address: Service of Process)
2015-02-10 2023-05-13 Address 420 12TH ST APT G1L, BROOKLYN, NY, 11215, 5182, USA (Type of address: Registered Agent)
2015-02-10 2020-12-16 Address 420 12TH ST APT G1L, BROOKLYN, NY, 11215, 5182, USA (Type of address: Service of Process)
2015-01-27 2015-02-10 Address 112 WWEST 34TH ST 18TH FLR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2015-01-27 2023-05-13 Address 420 12TH ST G1L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230513000427 2023-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-22
201216060458 2020-12-16 BIENNIAL STATEMENT 2020-03-01
150210000565 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
150127002071 2015-01-27 BIENNIAL STATEMENT 2014-03-01
060330002596 2006-03-30 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6125.00
Total Face Value Of Loan:
6125.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4095.00
Total Face Value Of Loan:
4095.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,095
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,122.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,095
Jobs Reported:
2
Initial Approval Amount:
$6,125
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,144.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State