Search icon

G VISIONS 1 CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
18767.00
Total Face Value Of Loan:
18767.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18767
Current Approval Amount:
18767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18961.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State