Search icon

PARAMOUNT VISION INC

Company Details

Name: PARAMOUNT VISION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2018 (7 years ago)
Entity Number: 5353745
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2005 palmer ave #217, LARCHMONT, NY, United States, 10538
Principal Address: 80 W SUNRISE HWY #1016, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2005 palmer ave #217, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
ALI KASBATI Chief Executive Officer 80 W SUNRISE HWY #1016, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-02-14 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-14 2024-04-09 Address 80 W SUNRISE HWY #1016, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-04-09 Address 80 W SUNRISE HWY #1016, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2018-06-05 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-06-05 2023-02-14 Address 707 DITMAS AVE #B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409001978 2023-02-27 CERTIFICATE OF CHANGE BY ENTITY 2023-02-27
230214003276 2023-02-14 BIENNIAL STATEMENT 2022-06-01
180605010588 2018-06-05 CERTIFICATE OF INCORPORATION 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103128300 2021-01-30 0202 PPS 707 Ditmas Ave Ste B, Brooklyn, NY, 11218-5909
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10752
Loan Approval Amount (current) 10752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5909
Project Congressional District NY-09
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10823.71
Forgiveness Paid Date 2021-10-06
1771257710 2020-05-01 0202 PPP 707 DITMAS AVE STE B, BROOKLYN, NY, 11218
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11560
Loan Approval Amount (current) 11560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11662.59
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State