Search icon

OMNI VISION HOLDINGS INC.

Company Details

Name: OMNI VISION HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148743
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 80 NASSAU STREET, NEW YORK, NY, United States, 10038
Address: 249 E 86TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR DANIEL RUVIO Chief Executive Officer 249 E 86TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DR DANIEL RUVIO DOS Process Agent 249 E 86TH STREET, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1619398666

Authorized Person:

Name:
MR. EDWARD RUVIO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2123491311

History

Start date End date Type Value
2016-12-19 2019-01-09 Address 80 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2016-12-19 2019-01-09 Address 249 E 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2016-12-19 2019-01-09 Address 249 E 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-05-09 2016-12-19 Address 210 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-05-09 2016-12-19 Address 79 NAUSSAU ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060292 2019-01-09 BIENNIAL STATEMENT 2019-01-01
161219002001 2016-12-19 BIENNIAL STATEMENT 2015-01-01
090312003236 2009-03-12 BIENNIAL STATEMENT 2009-01-01
080509002241 2008-05-09 BIENNIAL STATEMENT 2007-01-01
050111000323 2005-01-11 CERTIFICATE OF INCORPORATION 2005-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
73325.00
Total Face Value Of Loan:
73325.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73325
Current Approval Amount:
73325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73897.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State