Search icon

VICTORYSTAR LTD.

Company Details

Name: VICTORYSTAR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1991 (34 years ago)
Entity Number: 1557647
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1660 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: C/O MCDONALDS, 1660 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SWEENEY Chief Executive Officer 3267 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
M. SWEENEY DOS Process Agent 1660 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2001-06-14 2021-06-01 Address 1660 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-08-25 2001-06-14 Address 3267 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1993-01-19 1993-08-25 Address 767 IONIA AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1991-06-25 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-25 1993-08-25 Address 589 LAMOKA AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060924 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062443 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170523006176 2017-05-23 BIENNIAL STATEMENT 2015-06-01
130625002094 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110622002135 2011-06-22 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316500
Current Approval Amount:
316500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320488.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State