Search icon

VISION EXPRESS LLC

Company Details

Name: VISION EXPRESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2008 (17 years ago)
Date of dissolution: 26 May 2023
Entity Number: 3669801
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2504 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-253-7700

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2504 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2012-06-21 2023-05-28 Address 2504 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-11-24 2012-06-21 Address C/O LEONID VAYNER, 2504 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-04-30 2010-11-24 Address 2504 FLATBUSH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-09-08 2010-04-30 Address 5400 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-05-09 2008-09-08 Address 1607 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230528000468 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
200626060203 2020-06-26 BIENNIAL STATEMENT 2020-05-01
180626006032 2018-06-26 BIENNIAL STATEMENT 2018-05-01
140520006152 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120621002050 2012-06-21 BIENNIAL STATEMENT 2012-05-01
101124002105 2010-11-24 BIENNIAL STATEMENT 2010-05-01
100430000672 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30
090213000227 2009-02-13 CERTIFICATE OF PUBLICATION 2009-02-13
080908000699 2008-09-08 CERTIFICATE OF AMENDMENT 2008-09-08
080509000683 2008-05-09 ARTICLES OF ORGANIZATION 2008-05-09

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-27 2015-12-04 Misrepresentation No 0.00 No Satisfactory Agreement
2015-05-07 2015-06-23 Surcharge/Overcharge No 0.00 No Satisfactory Agreement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891487202 2020-04-15 0202 PPP 2504 Flatbush Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52050
Loan Approval Amount (current) 177852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 23
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180065.27
Forgiveness Paid Date 2021-07-27
1907138400 2021-02-02 0202 PPS 2504 Flatbush Ave, Brooklyn, NY, 11234-5128
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207572.5
Loan Approval Amount (current) 207572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5128
Project Congressional District NY-08
Number of Employees 23
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209037.04
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State