Search icon

VICTORIA T. ENTERPRISES, INC.

Company Details

Name: VICTORIA T. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1990 (35 years ago)
Entity Number: 1425791
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Address: 304 GULL LANDING, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA T. GLAMUZINA Chief Executive Officer 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 GULL LANDING, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161370018
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-325719 Alcohol sale 2023-02-17 2023-02-17 2026-03-31 5225 SHERIDAN DR, WILLIAMSVILLE, New York, 14221 Liquor Store

History

Start date End date Type Value
2008-01-31 2012-03-21 Address 54 BIRCHWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-03-02 2008-01-31 Address 54 BIRCHWOOD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-03-24 2008-01-31 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-24 2008-01-31 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-03-24 1998-03-02 Address 4570 WEST OVERLOOK DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002118 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120321002970 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100223002001 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080131002469 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060310002772 2006-03-10 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
70182.00
Total Face Value Of Loan:
70182.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70182
Current Approval Amount:
70182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70570.36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State