Search icon

WHEELS OF VISION, INC.

Company Details

Name: WHEELS OF VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1980 (44 years ago)
Entity Number: 665140
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-30 86th Ave, JAMAICA, NY, United States, 11435
Principal Address: 138-30 86th avenue, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTUR CHULPAYEV Chief Executive Officer 138-30 86TH AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-30 86th Ave, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 138-30 86TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 138-09 QUEENS BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2022-12-23 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-05 2024-03-22 Address 138-09 QUEENS BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-11-03 2012-11-05 Address 138-09 QUEENS BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1992-11-25 2024-03-22 Address 138-09 QUEENS BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1992-11-25 1993-11-03 Address 61-26 220TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1980-11-24 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-24 1992-11-25 Address 139-15 83RD AVENUE, KEW GARDENS, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322000681 2024-03-22 BIENNIAL STATEMENT 2024-03-22
201102061897 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101006974 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006791 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006482 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101102002516 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081113002290 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061109002545 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041210002520 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021025002532 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-31 No data 13809 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-10 No data 13809 QUEENS BLVD, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174173 CL VIO INVOICED 2012-02-24 625 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303168308 2021-01-25 0202 PPS 13809 Queens Blvd, Jamaica, NY, 11435-2641
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-2641
Project Congressional District NY-05
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12579.17
Forgiveness Paid Date 2021-09-17
6774707701 2020-05-01 0202 PPP 13809 queens blvd, jamaica, NY, 11435
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25168.06
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State