Search icon

VISITEC PARTNERS LLC

Company Details

Name: VISITEC PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376679
ZIP code: 10530
County: Bronx
Place of Formation: New York
Address: PO BOX 788, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
VISITEC PARTNERS LLC DOS Process Agent PO BOX 788, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2018-07-17 2020-09-09 Address 305 MADISON AVENUE, 46TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020002523 2022-10-20 BIENNIAL STATEMENT 2022-07-01
200909061024 2020-09-09 BIENNIAL STATEMENT 2020-07-01
181119000836 2018-11-19 CERTIFICATE OF PUBLICATION 2018-11-19
180717000266 2018-07-17 ARTICLES OF ORGANIZATION 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6842067310 2020-04-30 0202 PPP 3189 Grand Concourse, BRONX, NY, 10468
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46107
Loan Approval Amount (current) 46107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46485.96
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State