Search icon

BUNVISED INC.

Company Details

Name: BUNVISED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5168278
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 7130 ROOSEVELT AVE, STE 2FL, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUNVISED INC. DOS Process Agent 7130 ROOSEVELT AVE, STE 2FL, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101638 Alcohol sale 2022-10-05 2022-10-05 2024-10-31 71-30 ROOSEVELT AVE, JACKSON HEIGHTS, New York, 11372 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170711010482 2017-07-11 CERTIFICATE OF INCORPORATION 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798638504 2021-03-01 0202 PPP 7130 Roosevelt Ave Fl 2, Jackson Heights, NY, 11372-6137
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9953
Loan Approval Amount (current) 9953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6137
Project Congressional District NY-06
Number of Employees 4
NAICS code 423990
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 10084.88
Forgiveness Paid Date 2022-06-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State