Search icon

VISION ELECTRONICS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION ELECTRONICS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2014 (12 years ago)
Entity Number: 4528943
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3 woodcrest drive, ORCHARD PARK, NY, United States, 14127
Principal Address: 113 HITCHCOCK DRIVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE ROBIDA Chief Executive Officer 113 HITCHCOCK DRIVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 woodcrest drive, ORCHARD PARK, NY, United States, 14127

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVID ROBIDA
User ID:
P3273311

Unique Entity ID

Unique Entity ID:
Q2E5KELJKB28
CAGE Code:
7BFZ7
UEI Expiration Date:
2025-05-06

Business Information

Division Name:
VISION ELECTRONICS GROUP
Activation Date:
2024-05-13
Initial Registration Date:
2015-02-10

Commercial and government entity program

CAGE number:
7BFZ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2029-05-13
SAM Expiration:
2025-05-06

Contact Information

POC:
DAVID ROBIDA
Corporate URL:
electronicsbuffalo.com

History

Start date End date Type Value
2024-03-06 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2024-04-04 Address 113 HITCHCOCK DRIVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2014-02-13 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-13 2024-04-04 Address 113 HITCHCOCK DRIVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002303 2024-03-06 CERTIFICATE OF CHANGE BY ENTITY 2024-03-06
201006060623 2020-10-06 BIENNIAL STATEMENT 2020-02-01
140213010015 2014-02-13 CERTIFICATE OF INCORPORATION 2014-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
9812.50
Total Face Value Of Loan:
9812.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,812.5
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,812.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,963.32
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $9,809.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State