Search icon

83-06 VIETOR AVENUE REALTY CORP.

Company Details

Name: 83-06 VIETOR AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1986 (39 years ago)
Entity Number: 1107512
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-18 QUEENS BLVD, SUITE 402, FOREST HILLS, NY, United States, 11375
Principal Address: 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 25000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LAW FIRM OF EDWARD VITALE, P.C. DOS Process Agent 108-18 QUEENS BLVD, SUITE 402, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
KEVIN CHANG Chief Executive Officer C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 83-06 VIETOR AVENUE, APT. #1N, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address C/O METRO MANAGEMENT DEVELOPMENT INC., 1981 MARCUS AVENUE SUITE C-131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address C/O TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2021-11-22 2025-01-31 Address 83-06 VIETOR AVENUE, APT. #1N, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2021-11-22 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
250131004058 2025-01-31 BIENNIAL STATEMENT 2025-01-31
220926001965 2022-09-26 BIENNIAL STATEMENT 2022-08-01
211122000595 2021-11-22 AMENDMENT TO BIENNIAL STATEMENT 2021-11-22
200807060242 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801006941 2018-08-01 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
23975.00
Total Face Value Of Loan:
23975.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23975
Current Approval Amount:
23975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24215.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State