Search icon

VISUAL CITI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISUAL CITI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108068
ZIP code: 11757
County: Queens
Place of Formation: New York
Activity Description: Full Service Manufacturer & Supplier of Signage and Display. We Manufacture & Supply Signs, Banners, Digital Print Signs, Coroplast Signs, Wood Signs, Metal signs, Acylic Signs, Pylon Signs, Light Box Signs, LED Signs, Construction Signs, Wayfinding Signs, Directional Signs, Room Signs, Traffic & Parking Signs, Post Signs, Signage.
Address: 305 HENRY STREET, LINDENHURST, NY, United States, 11757

Contact Details

Website http://www.visualciti.com

Phone +1 631-482-3030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VISUAL CITI, INC. DOS Process Agent 305 HENRY STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
FAZLE ABBAS DEYJIYANI Chief Executive Officer 305 HENRY STREET, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
201688919
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-04-30 Address 305 HENRY STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430022691 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200902061320 2020-09-02 BIENNIAL STATEMENT 2020-09-01
191007060179 2019-10-07 BIENNIAL STATEMENT 2018-09-01
170915006238 2017-09-15 BIENNIAL STATEMENT 2016-09-01
150805006283 2015-08-05 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
1216047.00
Total Face Value Of Loan:
1216047.00
Date:
2020-05-02
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:
1210280.00
Total Face Value Of Loan:
1210280.00
Date:
2014-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2849000.00
Total Face Value Of Loan:
2849000.00
Date:
2008-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-03
Type:
Referral
Address:
305 HENRY STREET, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2014-12-01
Type:
Referral
Address:
301 HENRY STREET, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-05
Type:
Prog Other
Address:
770 RAILROAD AVE., WEST BABYLON, NY, 11701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-05
Type:
FollowUp
Address:
770 RAILROAD AVE., WEST BABYLON, NY, 11701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-05
Type:
Referral
Address:
770 RAILROAD AVENUE, WEST BABYLON, NY, 11707
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1216047
Current Approval Amount:
1216047
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1237469.41
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1210280
Current Approval Amount:
1210280
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
980505.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-03-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VISUAL CITI, INC.
Party Role:
Plaintiff
Party Name:
ARTITALIA GROUP, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DONIS
Party Role:
Plaintiff
Party Name:
VISUAL CITI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
HUDLER
Party Role:
Plaintiff
Party Name:
VISUAL CITI, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State