Search icon

VICTORIA TORRES COURT REPORTING, INC.

Company Details

Name: VICTORIA TORRES COURT REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494405
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 51 EDWARDS STREET, SUITE T, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FK48ND6MM5J3 2024-12-13 38 GARFIELD PL, BROOKLYN, NY, 11215, 1904, USA 38 GARFIELD PLACE, BROOKLYN, NY, 11215, 1904, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-18
Initial Registration Date 2007-03-23
Entity Start Date 2000-04-04
Fiscal Year End Close Date Dec 07

Service Classifications

NAICS Codes 561492
Product and Service Codes R603

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICTORIA A. TORRES BUTLER
Address 225 CADMAN PLAZA EAST, BROOKLYN, NY, 11201, 1818, USA
Title ALTERNATE POC
Name VICTORIA A. TORRES BUTLER
Address 225 CADMAN PLAZA EAST, BROOKLYN, NY, 11201, 1818, USA
Government Business
Title PRIMARY POC
Name VICTORIA A. TORRES BUTLER
Address 225 CADMAN PLAZA EAST, BROOKLYN, NY, 11201, 1818, USA
Title ALTERNATE POC
Name VICTORIA A. TORRES BUTLER
Address 225 CADMAN PLAZA EAST, ROOM 354-A, BROOKLYN, NY, 11201, 1818, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PY73 Active Non-Manufacturer 2007-03-23 2024-03-06 2028-12-18 2024-12-13

Contact Information

POC VICTORIA A. . TORRES BUTLER
Phone +1 718-613-2607
Address 38 GARFIELD PL, BROOKLYN, NY, 11215 1904, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
VICTORIA BUTLER DOS Process Agent 51 EDWARDS STREET, SUITE T, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
VICTORIA BUTLER Chief Executive Officer C/O DAVID J. LANE, 51 EDWARDS ST, STE. T, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2000-04-04 2002-04-18 Address 51 EDWARDS ST, APT T., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080501002427 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060425002815 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040427002675 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020418002306 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000404000149 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478108805 2021-04-14 0202 PPP 38 Garfield Pl Apt 2, Brooklyn, NY, 11215-1994
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1994
Project Congressional District NY-10
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5020.97
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State