Search icon

INNOVISION TECHNOLOGY INC.

Company Details

Name: INNOVISION TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127103
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 47 Greenridge Ave, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO FUNG Chief Executive Officer 47 GREENRIDGE AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
INNOVISION TECHNOLOGY INC. DOS Process Agent 47 Greenridge Ave, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 47 GREENRIDGE AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 14105 CHERRY AVENUE, #8B, FRESH MEADOWS, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-08-28 2024-01-24 Address 14105 CHERRY AVENUE, #8B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-08-28 2024-01-24 Address 14105 CHERRY AVENUE, #8B, FRESH MEADOWS, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-08-27 2017-08-28 Address 14105 CHERRY AVENUE, #8C, FRESH MEADOWS, NY, 11355, USA (Type of address: Principal Executive Office)
2013-08-27 2017-08-28 Address 14105 CHERRY AVENUE, #8C, FRESH MEADOWS, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-08-05 2017-08-28 Address 14105 CHERRY AVENUE APT 8B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2011-08-05 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240124000067 2024-01-24 BIENNIAL STATEMENT 2024-01-24
191008060493 2019-10-08 BIENNIAL STATEMENT 2019-08-01
170828006062 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150806006422 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130827006056 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110805000230 2011-08-05 CERTIFICATE OF INCORPORATION 2011-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671587705 2020-05-01 0202 PPP 535 W 52ND ST APT 10H, NEW YORK, NY, 10019-7635
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 17419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-7635
Project Congressional District NY-12
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10541.96
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State