Search icon

VICTORSON ASSOCIATES, INC.

Company Details

Name: VICTORSON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1968 (57 years ago)
Entity Number: 221152
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 321 EAST MAIN ST, SUITE 6, SMITHTOWN, NY, United States, 11787
Principal Address: 321 EAST MAIN ST, STE 6, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 EAST MAIN ST, SUITE 6, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
GARY L VICTORSON Chief Executive Officer 321 EAST MAIN ST, STE 6, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-07-21 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-13 2012-04-12 Address 321 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, 0863, USA (Type of address: Service of Process)
2000-04-13 2012-04-12 Address 321 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787, 0863, USA (Type of address: Principal Executive Office)
2000-04-13 2012-04-12 Address 321 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787, 0863, USA (Type of address: Chief Executive Officer)
1998-03-10 2000-04-13 Address 321 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120412002381 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002356 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080228003115 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060328002680 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040325002012 2004-03-25 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
57952.50
Total Face Value Of Loan:
57952.50
Date:
2020-04-28
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:
57952.00
Total Face Value Of Loan:
57952.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57952.5
Current Approval Amount:
57952.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58250.31
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57952
Current Approval Amount:
57952
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58296.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State