Search icon

EVISION PROPERTIES LLC

Company Details

Name: EVISION PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3877956
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 47 COURT ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
EVISION PROPERTIES LLC DOS Process Agent 47 COURT ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2009-11-12 2016-03-15 Address 53 WASHINGTON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160315006386 2016-03-15 BIENNIAL STATEMENT 2015-11-01
140715002299 2014-07-15 BIENNIAL STATEMENT 2013-11-01
140618000219 2014-06-18 CERTIFICATE OF PUBLICATION 2014-06-18
091112000594 2009-11-12 ARTICLES OF ORGANIZATION 2009-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009908509 2021-03-10 0248 PPP 47 Court St, Binghamton, NY, 13901-3130
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3192
Loan Approval Amount (current) 3192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3130
Project Congressional District NY-19
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3233.28
Forgiveness Paid Date 2022-08-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State