Search icon

DEKALB VISION CORP.

Company Details

Name: DEKALB VISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2007 (18 years ago)
Entity Number: 3465574
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-1331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEKALB VISION CORP. DOS Process Agent 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
OTTO M PEREZ Chief Executive Officer 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1469873-DCA Active Business 2013-07-23 2025-07-31
1410043-DCA Active Business 2013-07-23 2025-07-31
1427863-DCA Active Business 2013-07-23 2025-07-31

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-01-02 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-01-02 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004230 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230509002811 2023-05-09 BIENNIAL STATEMENT 2023-01-01
190108060211 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170406006753 2017-04-06 BIENNIAL STATEMENT 2017-01-01
150120006957 2015-01-20 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658228 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3658229 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3658412 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3349327 LICENSEDOC0 INVOICED 2021-07-14 0 License Document Replacement, Lost in Mail
3338626 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3338629 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3338630 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3063396 LICENSEDOC0 INVOICED 2019-07-18 0 License Document Replacement, Lost in Mail
3059997 LICENSEDOC0 INVOICED 2019-07-11 0 License Document Replacement, Lost in Mail
3039428 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
130642.89
Total Face Value Of Loan:
130642.89
Date:
2016-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1433000.00
Total Face Value Of Loan:
1433000.00
Date:
2014-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1255000.00
Total Face Value Of Loan:
1255000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130642.89
Current Approval Amount:
130642.89
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State