Search icon

MASS VISION DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASS VISION DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106133
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 17 SWEETS VIEW DR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MASIELLO DOS Process Agent 17 SWEETS VIEW DR, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ANTHONY MASIELLO Chief Executive Officer 17 SWEETS VIEW DR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2008-08-29 2019-12-24 Address 315 HALVERN COVE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2008-08-29 2019-12-24 Address 315 HALVERN COVE, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2004-09-24 2019-12-24 Address 7 SHINGLEMILL ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191224002042 2019-12-24 BIENNIAL STATEMENT 2019-09-01
120911006308 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100910002450 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080829002135 2008-08-29 BIENNIAL STATEMENT 2008-09-01
040924000350 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
100000.00
Date:
2021-01-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-16
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:
20833.00
Total Face Value Of Loan:
20833.00

Trademarks Section

Serial Number:
88358520
Mark:
LOVIN RAYS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-03-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOVIN RAYS

Goods And Services

For:
Sunglasses
First Use:
2016-10-04
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
88358515
Mark:
MASS VISION
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-03-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MASS VISION

Goods And Services

For:
Sunglasses
First Use:
2016-05-31
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,018.18
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,956.26
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $20,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State