Search icon

GELT VISION, INC.

Company Details

Name: GELT VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249304
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 167 WEST 72ND STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-769-1410

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 WEST 72ND STREET, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
120523000476 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 167 W 72ND ST, Manhattan, NEW YORK, NY, 10023 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-25 No data 167 W 72ND ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 167 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 167 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125720 OL VIO INVOICED 2019-12-11 370 OL - Other Violation
3111623 OL VIO CREDITED 2019-11-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-25 Hearing Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8686547308 2020-05-01 0202 PPP 167 WEST 72ND ST, NEW YORK, NY, 10023-3221
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-3221
Project Congressional District NY-12
Number of Employees 3
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 25225.26
Forgiveness Paid Date 2021-04-01
9554448410 2021-02-17 0202 PPS 167 W 72nd St, New York, NY, 10023-3221
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23487
Loan Approval Amount (current) 23487
Undisbursed Amount 0
Franchise Name Cohen Fashion Optical
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, 10023-3221
Project Congressional District NY-12
Number of Employees 3
NAICS code 446130
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 23720.37
Forgiveness Paid Date 2022-02-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State