Search icon

VICTORY PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTORY PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2000 (25 years ago)
Entity Number: 2539604
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 85-42 110TH ST, RICHMOND HILL, NY, United States, 11418
Principal Address: 105-24 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-42 110TH ST, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
VICTOR RODRIGUEZ Chief Executive Officer 105-24 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
113561011
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160802006595 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120815006421 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100817002557 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807003050 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060810002028 2006-08-10 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
78000.00
Total Face Value Of Loan:
78000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$78,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,606.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $78,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State