Search icon

BRANDED VISUAL SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANDED VISUAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4579810
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Activity Description: Full service commercial printer. BVS can design, print and deliver a full array of print materials From the traditional informational campaign materials, brochures, catalogs, postcards, look books To the spectacular BVS also specializes in large format work: router cut panels, department identity signs, wall murals, directional signs, construction barriers, bill boards, retractable banners, step & repeat walls, life-sized cut outs, floor graphics, window clings, back lit inserts and art prints too.
Address: 1605 Sycamore Avenue, Bohemia, NY, United States, 11716

Contact Details

Website http://brandedvs.com

Phone +1 631-249-2211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM REARDON Chief Executive Officer 1605 SYCAMORE AVENUE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
BRANDED VISUAL SOLUTIONS, INC. DOS Process Agent 1605 Sycamore Avenue, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 90 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 1605 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2016-05-17 2024-09-23 Address 90 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-05-20 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-20 2024-09-23 Address 90 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002383 2024-09-23 BIENNIAL STATEMENT 2024-09-23
160517006820 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140520010066 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
87767.00
Total Face Value Of Loan:
87767.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110600.00
Total Face Value Of Loan:
184900.00
Date:
2020-04-28
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:
87767.00
Total Face Value Of Loan:
87767.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,767
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,157.08
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $87,765
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$87,767
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,179.57
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $87,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State