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

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)
2008-05-09 2016-12-19 Address 79 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2005-01-11 2008-05-09 Address 79 NASSAU STREET, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430588402 2021-02-03 0202 PPS 80 Nassau St, New York, NY, 10038-3711
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73325
Loan Approval Amount (current) 73325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3711
Project Congressional District NY-10
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73897.34
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State