Search icon

DIETERLE & VICTORY INTERNATIONAL TRANSPORT CO., INC.

Headquarter

Company Details

Name: DIETERLE & VICTORY INTERNATIONAL TRANSPORT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1961 (64 years ago)
Entity Number: 134362
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 318 WAGNER AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DIETERLE & VICTORY INTERNATIONAL TRANSPORT CO., INC., ILLINOIS CORP_59825941 ILLINOIS

Chief Executive Officer

Name Role Address
PAUL VICTORY Chief Executive Officer 318 WAGNER AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
DIETERLE & VICTORY INTERNATIONAL TRANSPORT CO., INC. DOS Process Agent 318 WAGNER AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 434 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 318 WAGNER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2020-01-03 2025-01-02 Address 434 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2020-01-03 2025-01-02 Address 434 MAMARONECK AVENUE, SUITE 103, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1961-01-04 2020-01-03 Address 24 STONE ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1961-01-04 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001357 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104000312 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220128001356 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200103060680 2020-01-03 BIENNIAL STATEMENT 2019-01-01
C324037-2 2002-11-20 ASSUMED NAME CORP INITIAL FILING 2002-11-20
248421 1961-01-04 CERTIFICATE OF INCORPORATION 1961-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9285897301 2020-05-01 0202 PPP 434 Mamaroneck Ave, MAMARONECK, NY, 10543
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23676.5
Loan Approval Amount (current) 23676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23906.74
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State