Search icon

VISION CONCRETE, LLC

Company Details

Name: VISION CONCRETE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Feb 2017 (8 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 5084342
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 221, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
C/O MARIO SALGADO DOS Process Agent P.O. BOX 221, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2018-05-16 2025-01-31 Address P.O. BOX 221, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2017-02-13 2018-05-16 Address 141 E. MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131002797 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
180516000912 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
170615000019 2017-06-15 CERTIFICATE OF PUBLICATION 2017-06-15
170213010301 2017-02-13 ARTICLES OF ORGANIZATION 2017-02-13

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
92965.00
Total Face Value Of Loan:
92965.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92965
Current Approval Amount:
92965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93525.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-05-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State