Search icon

VISRON TECHNICAL, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VISRON TECHNICAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4081890
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined604884203
State:
WASHINGTON
WASHINGTON profile:

Unique Entity ID

CAGE Code:
73B10
UEI Expiration Date:
2021-02-24

Business Information

Activation Date:
2020-02-25
Initial Registration Date:
2014-03-27

Commercial and government entity program

CAGE number:
73B10
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-20
SAM Expiration:
2024-08-20

Contact Information

POC:
BRUCE GINDER
Corporate URL:
http://www.visrontechnical.com

History

Start date End date Type Value
2023-04-27 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-17 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-15 2020-09-17 Address 150 LUCIUS GORDON DRIVE, SUITE 111, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000243 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230427000329 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210426060012 2021-04-26 BIENNIAL STATEMENT 2021-04-01
201016060212 2020-10-16 BIENNIAL STATEMENT 2019-04-01
200917000112 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
269174.00
Total Face Value Of Loan:
269174.00
Date:
2020-04-07
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:
258100.00
Total Face Value Of Loan:
258100.00

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$269,174
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,914.23
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $269,174
Jobs Reported:
34
Initial Approval Amount:
$258,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$259,548.23
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $258,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State