Search icon

HARLEM VISION INC.

Company Details

Name: HARLEM VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952442
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 454 LENOX AVENUE, NEW YORK, NY, United States, 10037

Contact Details

Phone +1 212-368-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEX VAYSBAUM DOS Process Agent 454 LENOX AVENUE, NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
ALEX VAYSBAUM Chief Executive Officer 454 LENOX AVENUE, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2010-05-20 2012-08-10 Address 2915 WEST 5TH STREET, STE. 20-C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060872 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180503007268 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511007128 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502007035 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120810006386 2012-08-10 BIENNIAL STATEMENT 2012-05-01
100520000727 2010-05-20 CERTIFICATE OF INCORPORATION 2010-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-10 No data 454 LENOX AVE, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 454 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 454 MALCOLM X BLVD, Manhattan, NEW YORK, NY, 10037 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-03 2016-02-19 Non-Delivery of Service Yes 0.00 Goods Received

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229637706 2020-05-01 0202 PPP 454 MALCOLM X BLVD, NEW YORK, NY, 10037
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 41
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328928.17
Forgiveness Paid Date 2021-07-20
9139018304 2021-01-30 0202 PPS 455 Malcolm X Blvd, New York, NY, 10037-3314
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335830
Loan Approval Amount (current) 335830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-3314
Project Congressional District NY-13
Number of Employees 45
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340190.75
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State