Search icon

VICVIC CORPORATION

Company Details

Name: VICVIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1643878
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 126 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA SCOTTO DOS Process Agent 126 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
VICTOR SCOTTO Chief Executive Officer 126 7TH ST, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-05-24 2016-06-07 Address 28 MARLIN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2006-05-24 2016-06-07 Address 126 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-05-17 2006-05-24 Address 126 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1992-06-15 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-15 2006-05-24 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160607006413 2016-06-07 BIENNIAL STATEMENT 2016-06-01
160205006249 2016-02-05 BIENNIAL STATEMENT 2014-06-01
100720003012 2010-07-20 BIENNIAL STATEMENT 2010-06-01
060524003598 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002019 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020523002696 2002-05-23 BIENNIAL STATEMENT 2002-06-01
980527002478 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960627002109 1996-06-27 BIENNIAL STATEMENT 1996-06-01
950517002195 1995-05-17 BIENNIAL STATEMENT 1993-06-01
920615000019 1992-06-15 CERTIFICATE OF INCORPORATION 1992-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8742489007 2021-05-28 0235 PPS 126 7th St, Garden City, NY, 11530-5725
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259220
Loan Approval Amount (current) 259220
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 Garden City, NASSAU, NY, 11530-5725
Project Congressional District NY-04
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260454.9
Forgiveness Paid Date 2021-11-24
2333347707 2020-05-01 0235 PPP 126 7TH ST, GARDEN CITY, NY, 11530
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185157
Loan Approval Amount (current) 185157
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 32
NAICS code 722511
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 187198.36
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State