Search icon

VICI ENTERPRISES, INC.

Company Details

Name: VICI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1999 (26 years ago)
Entity Number: 2395595
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
VICI ENTERPRISES, INC. DOS Process Agent 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEEPA DADLANI Chief Executive Officer 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-08-20 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-20 2023-08-20 Address 555 WEST 59TH ST, #TH3A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-07-23 2023-08-20 Address 555 WEST 59TH ST, #TH3A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-07-23 2023-08-20 Address 555 WEST 59TH ST, #TH3A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-07-24 2019-07-23 Address 235 EAST 40TH ST, STE 39C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230820000307 2023-08-20 BIENNIAL STATEMENT 2023-07-01
210729002903 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190723060013 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170710006610 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150717006115 2015-07-17 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
54522.00
Total Face Value Of Loan:
54522.00
Date:
2020-04-16
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:
54522.00
Total Face Value Of Loan:
54522.00

Trademarks Section

Serial Number:
87184921
Mark:
TOYTOISE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TOYTOISE

Goods And Services

For:
Online retail store services featuring toys, executive gift items, and baby shower gifts
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54522
Current Approval Amount:
54522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54847.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54522
Current Approval Amount:
54522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55105.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State