Search icon

THE VICTORS GYMNASTICS, INC.

Company Details

Name: THE VICTORS GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2970403
ZIP code: 14612
County: Monroe
Place of Formation: New York
Principal Address: 123 POINTE VINTAGE DR., ROCHESTER, NY, United States, 14626
Address: 675 LING ROAD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE VICTORS GYMNASTICS AND CHEERLEADING TRAINING CENTER, L.L.C. DOS Process Agent 675 LING ROAD, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
MICHAEL A. MORDENGA Chief Executive Officer 123 POINTE VINTAGE DR., ROCHESTER, NY, United States, 14626

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WYLGXQEFFRJ4
CAGE Code:
9B9C7
UEI Expiration Date:
2023-06-23

Business Information

Activation Date:
2022-07-12
Initial Registration Date:
2022-06-23

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 123 POINTE VINTAGE DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2019-10-04 2024-06-18 Address 675 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2019-10-04 2024-06-18 Address 123 POINTE VINTAGE DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2007-11-08 2019-10-04 Address 675 LING ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2005-12-12 2007-11-08 Address 3800 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240618004005 2024-06-18 BIENNIAL STATEMENT 2024-06-18
191004061268 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003007108 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151015006221 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131022006395 2013-10-22 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
83443.75
Total Face Value Of Loan:
83443.75
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
103300.00
Total Face Value Of Loan:
443200.00
Date:
2020-04-27
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:
96452.00
Total Face Value Of Loan:
96452.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83443.75
Current Approval Amount:
83443.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83969.56
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96452
Current Approval Amount:
96452
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97078.76

Date of last update: 29 Mar 2025

Sources: New York Secretary of State