Search icon

SOUND VISION CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND VISION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695528
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: 175 1ST STREET, LAUREL, NY, United States, 11948

Contact Details

Phone +1 631-727-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUND VISION CARE, INC. DOS Process Agent 175 1ST STREET, LAUREL, NY, United States, 11948

Chief Executive Officer

Name Role Address
JEFFREY S. WILLIAMS JR Chief Executive Officer 175 1ST STREET, LAUREL, NY, United States, 11948

National Provider Identifier

NPI Number:
1487809406
Certification Date:
2020-12-01

Authorized Person:

Name:
JEFFREY SLANEY WILLIAMS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
6317272866

Form 5500 Series

Employer Identification Number (EIN):
263090693
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-14 2021-03-01 Address 495 RILEY AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2008-07-14 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210301061318 2021-03-01 BIENNIAL STATEMENT 2018-07-01
080714000128 2008-07-14 CERTIFICATE OF INCORPORATION 2008-07-14

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
402700.00
Total Face Value Of Loan:
402700.00
Date:
2020-05-05
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:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
344570.00
Total Face Value Of Loan:
344570.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$402,700
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$405,480.28
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $402,697
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$344,570
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$347,373.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $344,570

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State