-
Home Page
›
-
Counties
›
-
Monroe
›
-
14625
›
-
VISION BUICK GMC LLC
Company Details
Name: |
VISION BUICK GMC LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 May 2013 (12 years ago)
|
Entity Number: |
4406817 |
ZIP code: |
14625
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
800 PANORAMA TRAIL S, SUITE 100, ROCHESTER, NY, United States, 14625 |
DOS Process Agent
Name |
Role |
Address |
JUDY VAN HEUSEN
|
DOS Process Agent
|
800 PANORAMA TRAIL S, SUITE 100, ROCHESTER, NY, United States, 14625
|
History
Start date |
End date |
Type |
Value |
2016-04-12
|
2019-09-05
|
Address
|
800 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
2013-05-22
|
2016-04-12
|
Address
|
800 PANORAMA TRAIL S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210520060209
|
2021-05-20
|
BIENNIAL STATEMENT
|
2021-05-01
|
190905060892
|
2019-09-05
|
BIENNIAL STATEMENT
|
2019-05-01
|
180223006116
|
2018-02-23
|
BIENNIAL STATEMENT
|
2017-05-01
|
160412006091
|
2016-04-12
|
BIENNIAL STATEMENT
|
2015-05-01
|
130823000745
|
2013-08-23
|
CERTIFICATE OF PUBLICATION
|
2013-08-23
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
617405.00
Total Face Value Of Loan:
617405.00
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617405
Current Approval Amount:
617405
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
625372.06
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
VISION BUICK GMC LLC
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State