Search icon

MASS VISION DISTRIBUTORS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880737204 2020-04-16 0219 PPP 17 Sweets View Drive, Fairport, NY, 14450-8423
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fairport, MONROE, NY, 14450-8423
Project Congressional District NY-25
Number of Employees 1
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21018.18
Forgiveness Paid Date 2021-03-11
3540598302 2021-01-22 0219 PPS 17 Sweets View Ln, Fairport, NY, 14450-8423
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8423
Project Congressional District NY-25
Number of Employees 1
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20956.26
Forgiveness Paid Date 2021-08-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State