Search icon

EYE D VISION LLC

Company Details

Name: EYE D VISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204413
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8721 BAY PARKWAY, APT 1J, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-355-9656

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EYE D VISION 401(K) PLAN 2023 454556726 2024-05-07 EYE D VISION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621320
Sponsor’s telephone number 7183559656
Plan sponsor’s address 2071 86TH ST, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
EYE D VISION 401(K) PLAN 2022 454556726 2023-05-28 EYE D VISION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621320
Sponsor’s telephone number 7183559656
Plan sponsor’s address 2071 86TH ST, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8721 BAY PARKWAY, APT 1J, BROOKLYN, NY, United States, 11214

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-03-13 2012-07-17 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-03-13 2012-07-17 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-02-17 2012-03-13 Address 8721 BAY PARKWAY, APT 1J, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717000255 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
120615000771 2012-06-15 CERTIFICATE OF PUBLICATION 2012-06-15
120313001087 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
120217000514 2012-02-17 ARTICLES OF ORGANIZATION 2012-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 4913 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 2057 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 4913 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-20 No data 4913 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-03 No data 2057 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443698408 2021-02-10 0202 PPS 2057 86th St, Brooklyn, NY, 11214-3203
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19195
Loan Approval Amount (current) 19195
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 Brooklyn, KINGS, NY, 11214-3203
Project Congressional District NY-11
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19347.58
Forgiveness Paid Date 2021-12-01
3710487105 2020-04-12 0202 PPP 2057 86th St, Brooklyn, NY, 11214-3203
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20692
Loan Approval Amount (current) 20692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3203
Project Congressional District NY-11
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20820.38
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State