Search icon

PAYVISION US INC.

Company Details

Name: PAYVISION US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364540
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 589 EIGHTH AVE, A9TH FLR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYVISION US INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202521123 2021-04-27 PAYVISION US INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9172370900
Plan sponsor’s address 214 W 29TH ST, FL 2, NEW YORK, NY, 100015340

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
PAYVISION US INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202521123 2020-06-02 PAYVISION US INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9172370900
Plan sponsor’s address 214 W 29TH ST FL 2, NEW YORK, NY, 100015340

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS
PAYVISON US INC. 401 K PROFIT SHARING PLAN TRUST 2018 202521123 2019-06-03 PAYVISION US INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9172370900
Plan sponsor’s address 589 8TH AVENUE - 19TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 EIGHTH AVE, A9TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-05-19 2015-06-16 Address 60 LISPENARD ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616000325 2015-06-16 CERTIFICATE OF CHANGE 2015-06-16
060519000061 2006-05-19 APPLICATION OF AUTHORITY 2006-05-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State