Search icon

V & K PORTRAITS, INC.

Company Details

Name: V & K PORTRAITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749211
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1551 SWEETMAN AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KESMA JONES DOS Process Agent 1551 SWEETMAN AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
VICTOR JONES Chief Executive Officer 1551 SWEETMAN AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2012-10-19 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-08 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-02-08 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-12-03 2012-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-12-03 2012-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170105006514 2017-01-05 BIENNIAL STATEMENT 2016-12-01
121211006545 2012-12-11 BIENNIAL STATEMENT 2012-12-01
121019000148 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000705 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
120208000139 2012-02-08 CERTIFICATE OF CHANGE 2012-02-08
110308002249 2011-03-08 BIENNIAL STATEMENT 2010-12-01
081203000716 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7547508309 2021-01-28 0235 PPS 1551 Sweetman Ave, Elmont, NY, 11003-3049
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-3049
Project Congressional District NY-04
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17093.15
Forgiveness Paid Date 2021-08-18
6956387310 2020-04-30 0235 PPP 1551 SWEETMAN AVE, ELMONT, NY, 11003-3049
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17401
Loan Approval Amount (current) 17401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-3049
Project Congressional District NY-04
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17514.25
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State