Search icon

VICTOR'S CDL SERVICES, INC.

Company Details

Name: VICTOR'S CDL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022790
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3502 Horseblock Road, SUITE 208, Medford, NY, United States, 11763
Principal Address: 3502 Horseblock Road, Medford, NY, United States, 11763

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR M VALDEZ Chief Executive Officer 3502 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3502 Horseblock Road, SUITE 208, Medford, NY, United States, 11763

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 39 HALLIDAY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 3502 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2014-04-29 2024-01-26 Address 39 HALLIDAY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2010-03-31 2014-04-29 Address 39 HALLIDAY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-03-31 Address 17 MANOR RD, MEDFORD, NY, 11757, USA (Type of address: Principal Executive Office)
2008-07-02 2010-03-31 Address 39 HALLIDAY RD, COREM, NY, 11727, USA (Type of address: Chief Executive Officer)
2008-07-02 2024-01-26 Address 17 MANOR RD, MEDFORD, NY, 11757, USA (Type of address: Service of Process)
2004-03-05 2008-07-02 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-03-05 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-03-05 2024-01-26 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240126002992 2024-01-26 BIENNIAL STATEMENT 2024-01-26
140429002280 2014-04-29 BIENNIAL STATEMENT 2014-03-01
100331002487 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080702002948 2008-07-02 BIENNIAL STATEMENT 2008-03-01
040305000861 2004-03-05 CERTIFICATE OF INCORPORATION 2004-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8113587802 2020-06-05 0235 PPP 3502 HORSEBLOCK RD, MEDFORD, NY, 11763
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27720.84
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State