-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
VISUAL IMAGES LTD.
Company Details
Name: |
VISUAL IMAGES LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
04 Mar 1982 (43 years ago)
|
Entity Number: |
755182 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
697 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROBERT GEULA
|
Chief Executive Officer
|
697 THIRD AVENUE, NEW YORK, NY, United States, 10017
|
DOS Process Agent
Name |
Role |
Address |
ROBERT H. GEULA
|
DOS Process Agent
|
697 THIRD AVENUE, NEW YORK, NY, United States, 10017
|
Form 5500 Series
Employer Identification Number (EIN):
133107863
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
0
Sponsors Telephone Number:
Number Of Participants:
0
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1982-03-04
|
2008-03-03
|
Address
|
697 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140507002084
|
2014-05-07
|
BIENNIAL STATEMENT
|
2014-03-01
|
120419002124
|
2012-04-19
|
BIENNIAL STATEMENT
|
2012-03-01
|
080303003348
|
2008-03-03
|
BIENNIAL STATEMENT
|
2008-03-01
|
060501003144
|
2006-05-01
|
BIENNIAL STATEMENT
|
2006-03-01
|
040312002928
|
2004-03-12
|
BIENNIAL STATEMENT
|
2004-03-01
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2021-05-07
|
2021-05-28
|
Exchange Goods/Contract Cancelled
|
NA
|
0.00
|
Complaint Invalid
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
172034
|
CL VIO
|
INVOICED
|
2012-04-19
|
125
|
CL - Consumer Law Violation
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
46400.00
Total Face Value Of Loan:
46400.00
Paycheck Protection Program
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
46840.8
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State