Search icon

VISUAL COMFORTS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NYANF6Y6XCR5 2021-12-13 420 12TH STREET APT G1L, BROOKLYN, NY, 11215, 5182, USA 420 12TH STREET, APT G1L, BROOKLYN, NY, 11215, 5182, USA

Business Information

Division Name VISUAL COMFORTS INC
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2020-07-07
Initial Registration Date 2020-06-16
Entity Start Date 2004-03-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL WIEHART
Address 420 12TH STREET, APT G1L, BROOKLYN, NY, 11215, 5182, USA
Government Business
Title PRIMARY POC
Name MICHAEL WIEHART
Address 420 12TH STREET, APT G1L, BROOKLYN, NY, 11215, 5182, USA
Past Performance Information not Available

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

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)
2006-03-30 2015-01-27 Address SARAH WIEHART, 263 EASTERN PARKWAY #5E, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2006-03-30 2015-01-27 Address THE CORPORATION, 263 EASTERN PARKWAY #5E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2004-03-02 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-02 2015-01-27 Address 151 WEST 19TH STREET 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
040302000854 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691058709 2021-04-01 0202 PPS 420 12th St Apt G1L, Brooklyn, NY, 11215-5182
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5182
Project Congressional District NY-10
Number of Employees 2
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6144.63
Forgiveness Paid Date 2021-07-28
5138737704 2020-05-01 0202 PPP 420 12TH ST APT G1L, BROOKLYN, NY, 11215-5182
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4095
Loan Approval Amount (current) 4095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-5182
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4122.28
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State