Search icon

VICTORIA PHILLIPS, INC.

Company Details

Name: VICTORIA PHILLIPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1988 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1303290
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 20 HERITAGE FARM ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA PHILLIPS, INC. DOS Process Agent 20 HERITAGE FARM ROAD, WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
DP-1288258 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B702353-3 1988-11-01 CERTIFICATE OF INCORPORATION 1988-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8616498808 2021-04-22 0248 PPP 35 Evergreen Ave, Clifton Park, NY, 12065-5409
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20805
Loan Approval Amount (current) 20805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-5409
Project Congressional District NY-20
Number of Employees 1
NAICS code 425120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20896.89
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State