Search icon

VIEW IMAGING, INC.

Company Details

Name: VIEW IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454437
ZIP code: 78216
County: New York
Place of Formation: New York
Address: C/O MR. PETER RUNDQVIST, 203 Bluffknoll, San Antonio, TX, United States, 78216
Principal Address: 203 Bluffknoll, San Antonio, TX, United States, 78216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. PETER RUNDQVIST, 203 Bluffknoll, San Antonio, TX, United States, 78216

Chief Executive Officer

Name Role Address
PETER RUNDQVIST Chief Executive Officer 53 BRIDGE STREET, APT 609, BROOKLYN, NY, United States, 11201

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MARISSA BENNETT
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Woman Owned
User ID:
P3406756

Form 5500 Series

Employer Identification Number (EIN):
208219880
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 435 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 53 BRIDGE STREET, APT 609, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-06-29 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-20 2025-05-22 Address 435 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-12-28 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250522002466 2025-05-22 BIENNIAL STATEMENT 2025-05-22
220628003104 2022-06-28 BIENNIAL STATEMENT 2020-12-01
081120003117 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061228000585 2006-12-28 CERTIFICATE OF INCORPORATION 2006-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37475.00
Total Face Value Of Loan:
37475.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37475
Current Approval Amount:
37475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37958.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State