Search icon

VISION ABSTRACT, INC.

Company Details

Name: VISION ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390229
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2001 Marcus Avenue, N121, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VISION ABSTRACT, INC. DOS Process Agent 2001 Marcus Avenue, N121, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
MICHAEL MONTEFORTE Chief Executive Officer 2001 MARCUS AVENUE, N121, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
300788019
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 2001 MARCUS AVENUE, N121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 2001 MARCUS AVENUE, N121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2025-04-07 Address 2001 MARCUS AVENUE, N121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-04-07 Address 2001 Marcus Avenue, N121, Lake Success, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001725 2025-04-07 BIENNIAL STATEMENT 2025-04-07
241031003422 2024-10-31 BIENNIAL STATEMENT 2024-10-31
211029002632 2021-10-29 BIENNIAL STATEMENT 2021-10-29
130418000058 2013-04-18 CERTIFICATE OF INCORPORATION 2013-04-18

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32584.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State