Search icon

VISION FOR LIFE, CORP.

Company Details

Name: VISION FOR LIFE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070399
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 7 Wedgewood Dr, Dix Hills, NY, United States, 11746
Principal Address: 7 Wedgewood Dr., Dix Hills, NY, United States, 11746

Contact Details

Phone +1 631-789-6103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARIUSZ CZOCH DOS Process Agent 7 Wedgewood Dr, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALEKSANDRA WIANECKA Chief Executive Officer 66 DEER PARK AVENUE, BABYLON, NY, United States, 11702

National Provider Identifier

NPI Number:
1679668727

Authorized Person:

Name:
DR. ALEKSANDRA ANNA WIANECKA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6317896105

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 66 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-06-06 Address 66 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-29 2023-04-29 Address 66 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-06-06 Address 7 Wedgewood Dr., Dix Hills, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002116 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230429000213 2023-04-29 BIENNIAL STATEMENT 2022-06-01
200612060502 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180604006938 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160613006464 2016-06-13 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
50307.00
Total Face Value Of Loan:
50307.00
Date:
2020-04-28
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:
54810.00
Total Face Value Of Loan:
54810.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54810
Current Approval Amount:
54810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
55260.66
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50307
Current Approval Amount:
50307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
50623.35

Date of last update: 29 Mar 2025

Sources: New York Secretary of State