Search icon

VICTOR TALBOTS, INC.

Company Details

Name: VICTOR TALBOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1987 (38 years ago)
Entity Number: 1199812
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 47 GLEN COVE ROAD, GREENVALE, NY, United States, 11548
Principal Address: 47 GLEN COVE RD., GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTOR TALBOTS INC. 401(K) PROFIT SHARING PLAN 2023 112874589 2024-04-02 VICTOR TALBOTS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 448140
Sponsor’s telephone number 5166251787
Plan sponsor’s address 47 GLEN COVE RD, GREENVALE, NY, 115481004

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing VICTOR SCOGNAMIGLIO
VICTOR TALBOTS INC. 401(K) PROFIT SHARING PLAN 2022 112874589 2023-02-20 VICTOR TALBOTS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 448140
Sponsor’s telephone number 5166251787
Plan sponsor’s address 47 GLEN COVE RD, GREENVALE, NY, 115481004

Signature of

Role Plan administrator
Date 2023-02-20
Name of individual signing VICTOR SCOGNAMIGLIO

Chief Executive Officer

Name Role Address
VICTOR SCOGNAMIGLIO Chief Executive Officer 47 GLEN COVE RD., GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
VICTOR TALBOTS, INC. DOS Process Agent 47 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 47 GLEN COVE RD., GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-03-13 Address 47 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2017-09-14 2019-09-03 Address 7 FOX LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1997-09-15 2017-09-14 Address 47 GLEN COVE RD., GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1997-09-15 2024-03-13 Address 47 GLEN COVE RD., GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1995-09-13 1997-09-15 Address 82-16 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1995-09-13 1997-09-15 Address 82-16 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1995-09-13 1997-09-15 Address 82-16 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office)
1987-09-03 1995-09-13 Address 12 ROMSCHO STREET, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1987-09-03 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240313004445 2024-03-13 BIENNIAL STATEMENT 2024-03-13
190903062995 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170914006216 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150902007121 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130912006637 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111004002109 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090909002326 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070917002741 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051103003540 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030915003015 2003-09-15 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075977707 2020-05-01 0235 PPP 47 Glen Cove Road, Greenvale, NY, 11548
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
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 N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 532220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166200.83
Forgiveness Paid Date 2021-01-27
1731518402 2021-02-02 0235 PPS 47, GREENVALE, NY, 11548
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160722.5
Loan Approval Amount (current) 160722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVALE, NASSAU, NY, 11548
Project Congressional District NY-03
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161686.83
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State