Search icon

VIP REALTY ASSOCIATES INC.

Company Details

Name: VIP REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850080
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 21 CENTRAL PARK AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIP REALTY ASSOCIATES INC. DOS Process Agent 21 CENTRAL PARK AVE, YONKERS, NY, United States, 10705

Agent

Name Role Address
VICTOR ANGELILLO Agent 700 SOUTH COLUMBUS AVE 2ND FL, MT. VERNON, NY, 10550

Chief Executive Officer

Name Role Address
VICTOR ANGELILLO Chief Executive Officer 21 CENTRAL PARK AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2010-12-10 2018-12-04 Address 700 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2010-12-10 2018-12-04 Address 700 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2010-12-10 2018-12-04 Address 700 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2006-12-08 2010-12-10 Address 700 S COLUMBUS AVENUE / 2ND FL, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2006-12-08 2010-12-10 Address 700 S COLUMBUS AVENUE / 2ND FL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201201061561 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006520 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161207006878 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141201006931 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121214006357 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46450.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State