Search icon

VISION SPORTS GROUP, LLC

Company Details

Name: VISION SPORTS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2005 (20 years ago)
Entity Number: 3247368
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, United States, 10168

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISION SPORTS GROUP, LLC 401 K PLAN 2018 203349809 2019-02-26 VISION SPORTS GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 9148490920
Plan sponsor’s address 7 RENAISSANCE SQUARE, 2ND FLOOR, WHITE PLAINS, NY, 10601
VISION SPORTS GROUP, LLC 401 K PLAN 2017 203349809 2018-04-16 VISION SPORTS GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 9148490920
Plan sponsor’s DBA name CO THE MONTAG GROUP
Plan sponsor’s address 7 RENAISSANCE SQUARE, 2ND FLOOR, WHITE PLAINS, NY, 10601
VISION SPORTS GROUP, LLC 401 K PLAN 2016 203349809 2017-07-24 VISION SPORTS GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 2126825600
Plan sponsor’s address 675 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017
VISION SPORTS GROUP, LLC 401 K PLAN 2015 203349809 2016-09-08 VISION SPORTS GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711410
Sponsor’s telephone number 2126825600
Plan sponsor’s address 675 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-01-16 2024-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-11 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-24 2024-01-11 Address ATTN: JORDAN A. FISCH, 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2005-08-23 2007-08-24 Address ATTN JORDAN A FISCH, 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001367 2024-06-10 CERTIFICATE OF CHANGE BY ENTITY 2024-06-10
240116002107 2024-01-16 BIENNIAL STATEMENT 2024-01-16
240111001758 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
211222000972 2021-12-22 BIENNIAL STATEMENT 2021-12-22
070824002023 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051114000434 2005-11-14 AFFIDAVIT OF PUBLICATION 2005-11-14
051114000427 2005-11-14 AFFIDAVIT OF PUBLICATION 2005-11-14
050823000786 2005-08-23 ARTICLES OF ORGANIZATION 2005-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5761467305 2020-04-30 0202 PPP CARE OF THE MONTAG GROUP 7 RENAISSANCE SQ FL 2, WHITE PLAINS, NY, 10601
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.42
Forgiveness Paid Date 2021-05-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State