Search icon

VICTORY SWEET SHOP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTORY SWEET SHOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1986 (39 years ago)
Entity Number: 1061203
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-69 STEINWAY STREET, ASTORIA, NY, United States, 11105
Principal Address: 22-25 80TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-274-2087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SAKALIS Chief Executive Officer 21-69 STEINWAY STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
GEORGE SAKALIS DOS Process Agent 21-69 STEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137741 No data Alcohol sale 2023-08-15 2023-08-15 2025-08-31 21 69 STEINWAY ST, ASTORIA, New York, 11105 Restaurant
1445109-DCA Inactive Business 2012-09-19 No data 2021-09-15 No data No data

History

Start date End date Type Value
1986-02-27 1993-03-08 Address 22-25 80TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140529002205 2014-05-29 BIENNIAL STATEMENT 2014-02-01
120411002506 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100409003203 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080226002679 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060329003006 2006-03-29 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175361 SWC-CIN-INT CREDITED 2020-04-10 388.5 Sidewalk Cafe Interest for Consent Fee
3165136 SWC-CON-ONL CREDITED 2020-03-03 5955.85986328125 Sidewalk Cafe Consent Fee
3068748 SWC-CON INVOICED 2019-08-01 445 Petition For Revocable Consent Fee
3068747 RENEWAL INVOICED 2019-08-01 510 Two-Year License Fee
2998520 SWC-CON-ONL INVOICED 2019-03-06 5821.9599609375 Sidewalk Cafe Consent Fee
2980109 SCALE-01 INVOICED 2019-02-12 20 SCALE TO 33 LBS
2752965 SWC-CON-ONL INVOICED 2018-03-01 5713.39990234375 Sidewalk Cafe Consent Fee
2670913 PL VIO INVOICED 2017-09-28 200 PL - Padlock Violation
2670531 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
2668581 RENEWAL INVOICED 2017-09-21 510 Two-Year License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-19 Pleaded CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25545.00
Total Face Value Of Loan:
25545.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25545
Current Approval Amount:
25545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25883.47

Court Cases

Court Case Summary

Filing Date:
2023-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
XITUMUL
Party Role:
Plaintiff
Party Name:
VICTORY SWEET SHOP, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State