Search icon

VISION CHANGE WIN LLC

Company Details

Name: VISION CHANGE WIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801929
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 228 Park Ave S, 15914, NY, NY, United States, 10003

DOS Process Agent

Name Role Address
EJERIS DIXON DOS Process Agent 228 Park Ave S, 15914, NY, NY, United States, 10003

History

Start date End date Type Value
2015-08-07 2023-08-03 Address 590 GATES AVE., #6C, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001740 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210713002859 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190627060001 2019-06-27 BIENNIAL STATEMENT 2017-08-01
160111000028 2016-01-11 CERTIFICATE OF PUBLICATION 2016-01-11
150807010384 2015-08-07 ARTICLES OF ORGANIZATION 2015-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8702648104 2020-07-27 0248 PPP PO BOX 472644, Brooklyn, NY, 12211
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15583.1
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State