Search icon

VISIONTEC SOLUTIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VISIONTEC SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2004 (21 years ago)
Entity Number: 3074704
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 140 MADISON ST, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MADISON ST, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
RALPH J TISEI Chief Executive Officer 140 MADISON ST, FRANKLIN SQUARE, NY, United States, 11010

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RALPH TISEI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3306060

Unique Entity ID

Unique Entity ID:
GBCAJKMK8BJ4
CAGE Code:
60PB8
UEI Expiration Date:
2025-08-05

Business Information

Division Number:
5165353935
Activation Date:
2024-08-07
Initial Registration Date:
2010-06-01

History

Start date End date Type Value
2006-07-11 2008-07-10 Address 55 CLYDE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-07-11 2008-07-10 Address 55 CLYDE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-05-20 2008-07-10 Address 55 CLYDE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-07-06 2005-05-20 Address 2704 GRAND AVE., STE. 12, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100730002762 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080710002549 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060711002022 2006-07-11 BIENNIAL STATEMENT 2006-07-01
050520000813 2005-05-20 CERTIFICATE OF CHANGE 2005-05-20
040706000748 2004-07-06 CERTIFICATE OF INCORPORATION 2004-07-06

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
19367.00
Total Face Value Of Loan:
19367.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,367
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,572.51
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $19,367

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State