Search icon

VICKERS REALTY, LTD.

Company Details

Name: VICKERS REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781930
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 428 EAST 83RD STREET, 1R, NEW YORK, NY, United States, 10028
Principal Address: 428 E 83RD ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY VICKERS Chief Executive Officer 428 E 83RD ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
VICKERS REALTY LTD. DOS Process Agent 428 EAST 83RD STREET, 1R, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
460487705
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type End date
30VI0962106 ASSOCIATE BROKER 2024-09-17
31VI0958257 CORPORATE BROKER 2024-11-18
109910151 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-06-21 2017-07-25 Address 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-06-21 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180604007234 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170725006120 2017-07-25 BIENNIAL STATEMENT 2016-06-01
140602006107 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120627006100 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100624002415 2010-06-24 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
110000.00
Total Face Value Of Loan:
110000.00
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126236.3
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111109.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State