Search icon

ACQUIRED VISION INC.

Company Details

Name: ACQUIRED VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834486
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 19 Janet Street, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACQUIRED VISION INC. DOS Process Agent 19 Janet Street, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
NICOLAS HURST Chief Executive Officer 19 JANET STREET, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 7 CUSTOM LANE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2019-07-09 2024-09-05 Address 7 CUSTOM LN, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2013-09-03 2024-09-05 Address 7 CUSTOM LANE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2013-09-03 2019-07-09 Address 7 CUSTOM LANE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2011-08-23 2013-09-03 Address 23 ARBOR LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2011-08-23 2013-09-03 Address 23 ARBOR LANE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2009-07-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-16 2013-09-03 Address 23 ARBOR LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000896 2024-09-05 BIENNIAL STATEMENT 2024-09-05
190709060544 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170713006427 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150701007003 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130903006034 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110823002932 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090716000618 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371138504 2021-02-20 0235 PPS 7 Custom Ln, Port Jefferson Station, NY, 11776-2709
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4792
Loan Approval Amount (current) 4792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2709
Project Congressional District NY-01
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4826.21
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State