Search icon

BRANDED VISUAL SOLUTIONS INC.

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

Phone +1 631-249-2211

Website http://brandedvs.com

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8550088309 2021-01-29 0235 PPS 35B W Jefryn Blvd, Deer Park, NY, 11729-5715
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87767
Loan Approval Amount (current) 87767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5715
Project Congressional District NY-02
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88157.08
Forgiveness Paid Date 2021-07-21
5904537202 2020-04-27 0235 PPP 35B WEST JEFRYN BLVD, DEER PARK, NY, 11729-5715
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87767
Loan Approval Amount (current) 87767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-5715
Project Congressional District NY-02
Number of Employees 9
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88179.57
Forgiveness Paid Date 2021-03-19

Date of last update: 21 Apr 2025

Sources: New York Secretary of State