Search icon

VISION PR, INC.

Company Details

Name: VISION PR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628624
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106
Principal Address: C/O ML MGMT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ML MANAGEMENT DOS Process Agent 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
LESLIE SLOANE Chief Executive Officer C/O ML MGMT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
471719059
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address C/O ML MGMT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-02 Address 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2020-08-07 2024-08-02 Address C/O ML MGMT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2019-07-01 2020-08-07 Address 250 WEST 57TH STREET 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2019-07-01 2020-08-07 Address C/O ML MGMT 250 W 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002317 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220816002987 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200807060340 2020-08-07 BIENNIAL STATEMENT 2020-08-01
190701060597 2019-07-01 BIENNIAL STATEMENT 2018-08-01
140828000399 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
103790.00
Total Face Value Of Loan:
103790.00
Date:
2020-04-07
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:
107666.85
Total Face Value Of Loan:
107666.85

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107666.85
Current Approval Amount:
107666.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109000.15
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103790
Current Approval Amount:
103790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104995.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State