Search icon

VICTORY AUTO SPA CENTER LLC

Company Details

Name: VICTORY AUTO SPA CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2007 (18 years ago)
Entity Number: 3595182
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3118 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-370-7300

DOS Process Agent

Name Role Address
VICTORY AUTO SPA CENTER LLC DOS Process Agent 3118 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2075863-DCA Active Business 2018-07-19 2023-10-31

History

Start date End date Type Value
2007-11-19 2023-11-03 Address 3118 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003406 2023-11-03 BIENNIAL STATEMENT 2023-11-01
191211060305 2019-12-11 BIENNIAL STATEMENT 2019-11-01
171114006232 2017-11-14 BIENNIAL STATEMENT 2017-11-01
140916006994 2014-09-16 BIENNIAL STATEMENT 2013-11-01
120125002295 2012-01-25 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3472876 DCA-SUS CREDITED 2022-08-15 500 Suspense Account
3390056 RENEWAL INVOICED 2021-11-17 550 Car Wash Renewal
3338233 LL VIO INVOICED 2021-06-15 500 LL - License Violation
3288772 LL VIO CREDITED 2021-01-28 500 LL - License Violation
3141802 LL VIO INVOICED 2020-01-08 375 LL - License Violation
3121025 LL VIO CREDITED 2019-11-29 250 LL - License Violation
3121046 CL VIO CREDITED 2019-11-29 175 CL - Consumer Law Violation
3114334 RENEWAL INVOICED 2019-11-12 550 Car Wash Renewal
3111723 LL VIO VOIDED 2019-11-04 250 LL - License Violation
3111724 CL VIO VOIDED 2019-11-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-16 Default Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2019-10-11 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-10-11 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
13692.00
Total Face Value Of Loan:
13692.00
Date:
2020-06-12
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:
95700.00
Total Face Value Of Loan:
95700.00
Date:
2020-04-28
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:
13692.00
Total Face Value Of Loan:
13692.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13692
Current Approval Amount:
13692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13878.36
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13692
Current Approval Amount:
13692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13830.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State