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

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
259220.00
Total Face Value Of Loan:
259220.00
Date:
2020-05-02
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:
185157.00
Total Face Value Of Loan:
185157.00

Paycheck Protection Program

Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259220
Current Approval Amount:
259220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260454.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185157
Current Approval Amount:
185157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187198.36

Court Cases

Court Case Summary

Filing Date:
2020-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCOTTO
Party Role:
Plaintiff
Party Name:
VICVIC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
VICVIC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-02-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BARTOW
Party Role:
Plaintiff
Party Name:
VICVIC CORPORATION
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State