Search icon

VICTORIA'S CORNER INC.

Company Details

Name: VICTORIA'S CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1836121
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 247 MAPLE AVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 MAPLE AVE, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
VICKI MILLER Chief Executive Officer 247 MABLE AVE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2002-08-15 2006-07-11 Address 22 CLIFTON PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-08-15 2006-07-11 Address 22 CLIFTON COUNTRY RD #94B, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2000-09-12 2002-08-15 Address 760 CLIFTON COUNTRY MALL, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2000-09-12 2002-08-15 Address 760 CLIFTON COUNTRY MALL, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1996-08-15 2002-08-15 Address 247 MABLE AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1996-08-15 2000-09-12 Address 740 CLIFTON COUNTRY MALL, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1996-08-15 2000-09-12 Address 740 CLIFTON COUNTRY MALL, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1994-07-13 1996-08-15 Address 9 SPRINGS AVENUE, MALTA COMMONS, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080912002509 2008-09-12 BIENNIAL STATEMENT 2008-07-01
060711002248 2006-07-11 BIENNIAL STATEMENT 2006-07-01
020815002523 2002-08-15 BIENNIAL STATEMENT 2002-07-01
000912002130 2000-09-12 BIENNIAL STATEMENT 2000-07-01
960815002618 1996-08-15 BIENNIAL STATEMENT 1996-07-01
940713000402 1994-07-13 CERTIFICATE OF INCORPORATION 1994-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265799002 2021-05-27 0248 PPS 247 Maple Ave N/A, Ballston Spa, NY, 12020-1036
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4359
Loan Approval Amount (current) 4359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-1036
Project Congressional District NY-20
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4426.71
Forgiveness Paid Date 2023-01-12
2947178705 2021-03-30 0248 PPP 247 Maple Ave N/A, Ballston Spa, NY, 12020-1036
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4359
Loan Approval Amount (current) 4359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-1036
Project Congressional District NY-20
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4436.15
Forgiveness Paid Date 2023-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State