Search icon

CL VISUAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CL VISUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785621
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Activity Description: We are a full service branding company incorporating design, print and vehicle wrapping for business.
Address: 30 Reith Street, Copiague, NY, United States, 11726
Principal Address: Christopher DeFeo, 30 Reith Street, Copiague, NY, United States, 11726

Contact Details

Website http://www.clvisual.com

Phone +1 516-672-0860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Reith Street, Copiague, NY, United States, 11726

Chief Executive Officer

Name Role Address
LEIGH OJEDA Chief Executive Officer 30 REITH STREET, COPIAGUE, NY, United States, 11726

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEIGH OJEDA
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://drive.google.com/file/d/1IC4wMPtDq_pszS1RRzeTz6DXqgBmGW_I/view?usp=sharing
User ID:
P3394945

Unique Entity ID

Unique Entity ID:
XZMVE62TJ7F3
CAGE Code:
11V35
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-25
Initial Registration Date:
2025-02-06

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 30 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2025-07-02 Address 30 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-07-02 Address 30 Reith Street, Copiague, NY, 11726, USA (Type of address: Service of Process)
2015-07-07 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250702004707 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230803003590 2023-08-03 BIENNIAL STATEMENT 2023-07-01
150707010168 2015-07-07 CERTIFICATE OF INCORPORATION 2015-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
54100.00
Total Face Value Of Loan:
54100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$54,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,540.21
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $54,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State