Search icon

FORT GREEN VISION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FORT GREEN VISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515713
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 446 B MYRTLE AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-246-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS ROZHANSKY Chief Executive Officer 446 B MYRTLE AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
FORT GREEN VISION CORP. DOS Process Agent 446 B MYRTLE AVE, BROOKLYN, NY, United States, 11205

National Provider Identifier

NPI Number:
1912320052
Certification Date:
2023-10-05

Authorized Person:

Name:
BORIS ROZHANSKY
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
3479874335

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 446 B MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-08-11 2024-02-15 Address 446 B MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-01-17 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-17 2024-02-15 Address 446 B MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003501 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220804002920 2022-08-04 BIENNIAL STATEMENT 2022-01-01
200108060928 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180717006506 2018-07-17 BIENNIAL STATEMENT 2018-01-01
160811006307 2016-08-11 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46570.00
Total Face Value Of Loan:
46570.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
46567.00
Date:
2017-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50567
Current Approval Amount:
46567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46975.19
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46570
Current Approval Amount:
46570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46848.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State