Search icon

DRAFTING VISIONS INC.

Company Details

Name: DRAFTING VISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2005 (20 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 3211867
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 69-25 175TH STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YURY YAGUDAYEV DOS Process Agent 69-25 175TH STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
YURY YAGUDAYEV Chief Executive Officer 69-25 175TH STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2009-04-29 2023-09-21 Address 69-25 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2009-04-29 2023-09-21 Address 69-25 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2007-08-27 2009-04-29 Address 97-26 63DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2007-08-27 2009-04-29 Address 97-26 63DRIVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2005-05-31 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-31 2009-04-29 Address #8C, 98-34 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004510 2023-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-03
110525002764 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090429002127 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070827002667 2007-08-27 BIENNIAL STATEMENT 2007-05-01
050531000745 2005-05-31 CERTIFICATE OF INCORPORATION 2005-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379158301 2021-01-25 0202 PPS 6925 175th St, Fresh Meadows, NY, 11365-3414
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3414
Project Congressional District NY-06
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16864.22
Forgiveness Paid Date 2022-09-01
4944097800 2020-05-29 0202 PPP 69-25 175th street, fresh meadows, NY, 11365
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fresh meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16785.37
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State