Search icon

ENVISION REAL ESTATE, INC.

Company Details

Name: ENVISION REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (9 years ago)
Entity Number: 4836341
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6572 E Quaker St, Suite 200, Orchard Park, NY, United States, 14127
Principal Address: 4586 Freeman Rd, Orchard Park, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENVISION REAL ESTATE, INC. DOS Process Agent 6572 E Quaker St, Suite 200, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
ELIZABETH MATTHEWS Chief Executive Officer 6572 E QUAKER ST, SUITE 200, ORCHARD PARK, NY, United States, 14127

Licenses

Number Type End date
10391203038 REAL ESTATE BRANCH OFFICE 2025-01-16
10491207926 LIMITED LIABILITY BROKER 2026-01-07
10391202817 REAL ESTATE BRANCH OFFICE 2025-09-29
10391202501 REAL ESTATE BRANCH OFFICE 2025-12-02
10991227089 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
220916000220 2022-09-16 BIENNIAL STATEMENT 2021-10-01
160927000765 2016-09-27 CERTIFICATE OF AMENDMENT 2016-09-27
151019010320 2015-10-19 CERTIFICATE OF INCORPORATION 2015-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522847804 2020-06-03 0296 PPP 4254 N. Buffalo Rd, Orchard Park, NY, 14127-2419
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orchard Park, ERIE, NY, 14127-2419
Project Congressional District NY-23
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55388.77
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State