Search icon

BUILD VISION DESIGN CORP.

Company Details

Name: BUILD VISION DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5040477
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4112 48TH STREET, F35, SUNNYSIDE, NY, United States, 11104
Principal Address: 139 LANE ST, HAMDEN, CT, United States, 06514

Contact Details

Phone +1 347-821-1788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4112 48TH STREET, F35, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
FREDDY L. SANCHEZ ALVAREZ Chief Executive Officer 4112 48TH STREET, F35, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2046462-DCA Active Business 2016-12-14 2025-02-28

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 4112 48TH STREET, F35, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-11-17 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-17 2024-11-13 Address 4112 48TH STREET, F35, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000852 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221202003177 2022-12-02 BIENNIAL STATEMENT 2022-11-01
221012001251 2022-10-12 BIENNIAL STATEMENT 2020-11-01
161117010485 2016-11-17 CERTIFICATE OF INCORPORATION 2016-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584292 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584293 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3299753 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299754 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2989208 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989207 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510176 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510184 EXAMHIC INVOICED 2016-12-12 50 Home Improvement Contractor Exam Fee
2510183 FINGERPRINT INVOICED 2016-12-12 75 Fingerprint Fee
2510177 BLUEDOT INVOICED 2016-12-12 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9798168405 2021-02-17 0202 PPP 4112 48th St Apt F35, Sunnyside, NY, 11104-1574
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1574
Project Congressional District NY-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28531.05
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State