Search icon

G VISIONS 1 CORP.

Company Details

Name: G VISIONS 1 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665532
ZIP code: 10305
County: Kings
Place of Formation: Pennsylvania
Address: 365 LIBERTY AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 917-642-6263

Agent

Name Role Address
LOUIS C GOVERNARA Agent 2726 EAST 63RD ST, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
G VISIONS 1 CORP. DOS Process Agent 365 LIBERTY AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
LOUIS GOVERNARA Chief Executive Officer 365 LIBERTY AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2047283-DCA Inactive Business 2017-01-11 2023-02-28

History

Start date End date Type Value
2018-06-04 2020-04-03 Address 2726 E 63RD ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-04-03 Address 2726 E 63RD ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2017-01-03 2020-04-03 Address 2726 EAST 63RD ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-04-30 2017-01-03 Address 2710 EAST 63RD ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403061289 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180604002020 2018-06-04 BIENNIAL STATEMENT 2018-04-01
170103001015 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
080430001012 2008-04-30 APPLICATION OF AUTHORITY 2008-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-01 No data WEST 14 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-01-05 No data WEST 14 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-12-27 No data WEST 14 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-11-21 No data 20 AVENUE, FROM STREET BATH AVENUE TO STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-27 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-27 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-14 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359330 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee
3359329 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968346 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968345 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511470 BLUEDOT INVOICED 2016-12-13 100 Bluedot Fee
2511471 FINGERPRINT INVOICED 2016-12-13 75 Fingerprint Fee
2511468 LICENSE INVOICED 2016-12-13 25 Home Improvement Contractor License Fee
2511469 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1159540 LICENSE INVOICED 2012-11-14 50 Home Improvement Contractor License Fee
1159541 TRUSTFUNDHIC INVOICED 2012-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800937408 2020-05-04 0202 PPP 365 LIBERTY AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18767
Loan Approval Amount (current) 18767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18961.97
Forgiveness Paid Date 2021-05-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State