Search icon

VICTORY VISION CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTORY VISION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2007 (18 years ago)
Entity Number: 3573726
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 30 5TH AVENUE, BROOKLYN, NY, United States, 11217
Principal Address: 30 5TH AVE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-622-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR KOTESNYK Chief Executive Officer 30 5TH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 5TH AVENUE, BROOKLYN, NY, United States, 11217

National Provider Identifier

NPI Number:
1568643161

Authorized Person:

Name:
LYUBOMYRA KOLESNYK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
152WL0500X - Low Vision Rehabilitation Optometrist
Is Primary:
No
Selected Taxonomy:
152WX0102X - Occupational Vision Optometrist
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No

Contacts:

Fax:
7186225404

History

Start date End date Type Value
2009-09-04 2011-09-23 Address 30 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2007-09-27 2008-08-21 Address 2520 KINGS HIGHWAY #6D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916002084 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110923002847 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090904002520 2009-09-04 BIENNIAL STATEMENT 2009-09-01
080821000276 2008-08-21 CERTIFICATE OF CHANGE 2008-08-21
070927000870 2007-09-27 CERTIFICATE OF INCORPORATION 2007-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109057 CL VIO INVOICED 2009-08-14 1500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
39160.00
Total Face Value Of Loan:
39160.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39160
Current Approval Amount:
39160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39477.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State