Search icon

VISION EDUCATION & MEDIA, LLC

Company Details

Name: VISION EDUCATION & MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150144
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 110 West End Ave, Front 2, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-245-0444

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JCLEGZSLF837 2023-12-06 2672 BROADWAY, NEW YORK, NY, 10025, 5186, USA 2672 BROADWAY, NEW YORK, NY, 10025, USA

Business Information

Doing Business As ROBOFUN
URL https://vemny.org/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-12-08
Initial Registration Date 2021-07-27
Entity Start Date 2005-01-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXANDRA CHENEY
Role DIRECTOR OF OPERATIONS
Address 267 88TH STREET, GROUND FLOOR, BROOKLYN, NY, 11209, USA
Government Business
Title PRIMARY POC
Name ALEXANDRA CHENEY
Role DIRECTOR OF OPERATIONS
Address 267 88TH STREET, GROUND FLOOR, BROOKLYN, NY, 11209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
VISION EDUCATION & MEDIA, LLC DOS Process Agent 110 West End Ave, Front 2, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2016-01-29 2025-01-06 Address 2672 BROADWAY, (LOFTA), NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-01-13 2016-01-29 Address 38 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002901 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230106001694 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210112060671 2021-01-12 BIENNIAL STATEMENT 2021-01-01
160129002016 2016-01-29 BIENNIAL STATEMENT 2015-01-01
090403003086 2009-04-03 BIENNIAL STATEMENT 2009-01-01
070129002027 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050912000184 2005-09-12 AFFIDAVIT OF PUBLICATION 2005-09-12
050912000181 2005-09-12 AFFIDAVIT OF PUBLICATION 2005-09-12
050113000415 2005-01-13 ARTICLES OF ORGANIZATION 2005-01-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0833751 National Science Foundation 47.076 - EDUCATION AND HUMAN RESOURCES 2008-09-01 2009-08-31 GREENFAB: SUSTAINABLE DESIGN THROUGH ENGINEERING AND TECHNOLOGY
Recipient VISION EDUCATION & MEDIA LLC
Recipient Name Raw VEMNY
Recipient UEI JCLEGZSLF837
Recipient DUNS 625108340
Recipient Address 38 EAST 23RD STREET, SUITE 3A, NEW YORK, NEW YORK, NEW YORK, 10010-4490
Obligated Amount 1250124.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704417310 2020-04-30 0202 PPP 2672 Broadway Loft A, NEW YORK, NY, 10025
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229766.77
Loan Approval Amount (current) 229766.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-0001
Project Congressional District NY-13
Number of Employees 74
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 232643.96
Forgiveness Paid Date 2021-08-05
1234448502 2021-02-18 0202 PPS 2672 BROADWAY LOFT A, NEW YORK, NY, 10025
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226677
Loan Approval Amount (current) 226677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025
Project Congressional District NY-10
Number of Employees 25
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 229336.55
Forgiveness Paid Date 2022-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State