Search icon

VIKING MANAGEMENT LTD.

Company Details

Name: VIKING MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1989 (35 years ago)
Entity Number: 1410450
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 253-11 80TH AVE, 2ND FLOOR, GLEN OAKS, NY, United States, 11004
Principal Address: 253-11 80TH AVENUE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO ILIBASSI Chief Executive Officer 253-11 80TH AVE, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253-11 80TH AVE, 2ND FLOOR, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2023-05-05 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-19 1998-01-16 Address 253-11 80TH AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
1993-01-04 1994-01-19 Address 253-11 80TH AVE, 2ND FLOOR, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office)
1993-01-04 1994-01-19 Address 253-11 80TH AVE, 2ND FLOOR, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
1989-12-29 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-29 1993-01-04 Address 253-11 80TH AVE, SECOND FLOOR, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002226 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120103002588 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091210002932 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218003473 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060201003155 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031231000781 2003-12-31 CERTIFICATE OF AMENDMENT 2003-12-31
031128002148 2003-11-28 BIENNIAL STATEMENT 2003-12-01
020104002010 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000627002347 2000-06-27 BIENNIAL STATEMENT 1999-12-01
980116002062 1998-01-16 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739167007 2020-04-08 0235 PPP 25311 80th Avenue, NEW HYDE PARK, NY, 11040-0001
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204000
Loan Approval Amount (current) 204000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205960.67
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State