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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-29 2024-06-06 Address 7 Wedgewood Dr., Dix Hills, NY, 11746, USA (Type of address: Service of Process)
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 66 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2012-06-12 2023-04-29 Address 66 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2012-06-12 2023-04-29 Address 66 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2006-06-08 2012-06-12 Address 5 CEDAR COURT, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2006-06-08 2012-06-12 Address 5 CEDAR COURT, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2006-06-08 2012-06-12 Address 5 CEDAR COURT, COPIAGUE, NY, 11726, 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
120612006554 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100702002762 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080630002074 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060608002671 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040624000482 2004-06-24 CERTIFICATE OF INCORPORATION 2004-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554898307 2021-01-31 0235 PPS 7 Wedgewood Dr, Dix Hills, NY, 11746-5849
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50307
Loan Approval Amount (current) 50307
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 Dix Hills, SUFFOLK, NY, 11746-5849
Project Congressional District NY-01
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 50623.35
Forgiveness Paid Date 2021-09-22
5352597210 2020-04-27 0235 PPP 66 DEER PARK AVENUE, BABYLON, NY, 11702
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54810
Loan Approval Amount (current) 54810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55260.66
Forgiveness Paid Date 2021-02-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State