Search icon

VICTORIA CONSULTING & DEVELOPMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VICTORIA CONSULTING & DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2007 (18 years ago)
Entity Number: 3549535
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 176 FRANKLIN ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 176 FRANKLIN ST, BROOKLYN, NY, United States, 11222

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MAGGIE STASIUK
User ID:
P2419142

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:
VB9TU8GNRKL7
CAGE Code:
8FPE3
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2019-11-25

Form 5500 Series

Employer Identification Number (EIN):
260644416
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-28 2009-07-29 Address 176 FRANKLIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-07-30 2009-01-28 Address 7106 52ND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160311006179 2016-03-11 BIENNIAL STATEMENT 2015-07-01
131002006076 2013-10-02 BIENNIAL STATEMENT 2013-07-01
110728003236 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090729003114 2009-07-29 BIENNIAL STATEMENT 2009-07-01
090128000483 2009-01-28 CERTIFICATE OF CHANGE 2009-01-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230941 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-21 3250 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-216247 Office of Administrative Trials and Hearings Issued Settled 2018-09-12 5000 2018-09-25 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-06
Type:
FollowUp
Address:
357 EAST 57TH STREET, NEW YORK, NY, 10022
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-06-13
Type:
Complaint
Address:
357 EAST 57TH STREET, NEW YORK, NY, 10022
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-04-17
Type:
Referral
Address:
433 SACKETT ST, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-21
Type:
Complaint
Address:
65 HAVEMEYER STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
329504.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 349-0066
Email:
Add Date:
2015-07-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State