Search icon

DIETERLE & VICTORY INTERNATIONAL TRANSPORT CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (65 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_59825941
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.50
Total Face Value Of Loan:
23676.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,676.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,676
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,906.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,626.5
Rent: $3,049.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State