Search icon

VISION MOTOR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION MOTOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (18 years ago)
Entity Number: 3595724
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 6406 LACEY RD, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J. PENDERGAST Chief Executive Officer 6406 LACEY ROAD, MORAVIA, NY, United States, 13118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6406 LACEY RD, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2009-11-10 2011-11-22 Address 6503 FRAZIER ROAD, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
2007-11-20 2011-11-22 Address 6503 FRAZIER RD, MORAVIA, NY, 13118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113006802 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111122002430 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091110002339 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071120000375 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9681.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State