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 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 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 TOTAL MGMT NYC, 2493 ARTHUR AVE, BRONX, NY, 10458, 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
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 Address 108-18 QUEENS BLVD, SUITE 402, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2020-08-07 2021-11-22 Address 108-18 QUEENS BLVD, SUITE 402, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-08-01 2021-11-22 Address 83-06 VIETOR AVENUE, APT. #1N, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2016-08-10 2018-08-01 Address 83-03 VIETOR AVENUE, APT. #6B, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2016-08-10 2020-08-07 Address 108-18 QUEENS BLVD, SUITE 402, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
160810006509 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140829002029 2014-08-29 BIENNIAL STATEMENT 2014-08-01
070705002798 2007-07-05 BIENNIAL STATEMENT 2006-08-01
B395132-6 1986-08-26 CERTIFICATE OF INCORPORATION 1986-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848178605 2021-03-20 0202 PPP 8306 Vietor Ave, Elmhurst, NY, 11373-3251
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23975
Loan Approval Amount (current) 23975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3251
Project Congressional District NY-06
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24215.42
Forgiveness Paid Date 2022-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State