Search icon

VICTORIA VARIETY, INC.

Company Details

Name: VICTORIA VARIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1976 (49 years ago)
Entity Number: 393877
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 521 EAST 138TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS AZRAK Chief Executive Officer 521 EAST 138TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
MORRIS AZRAK DOS Process Agent 521 EAST 138TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
1995-03-09 2006-04-14 Address 3531 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-03-09 2006-04-14 Address 3531 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-03-09 2006-04-14 Address 3531 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1989-07-06 1995-03-09 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0245, USA (Type of address: Service of Process)
1976-03-10 1989-07-06 Address 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061557 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160310006377 2016-03-10 BIENNIAL STATEMENT 2016-03-01
20150810007 2015-08-10 ASSUMED NAME LLC INITIAL FILING 2015-08-10
140313006273 2014-03-13 BIENNIAL STATEMENT 2014-03-01
100414003189 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080409002805 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060414003163 2006-04-14 BIENNIAL STATEMENT 2006-03-01
000411002274 2000-04-11 BIENNIAL STATEMENT 2000-03-01
950309002085 1995-03-09 BIENNIAL STATEMENT 1994-03-01
C030217-3 1989-07-06 CERTIFICATE OF AMENDMENT 1989-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-26 No data 521 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-19 No data 521 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-07 No data 521 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 521 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754088305 2021-01-31 0202 PPS 521 E 138th St, Bronx, NY, 10454-3007
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8712
Loan Approval Amount (current) 8712
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3007
Project Congressional District NY-15
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8823.23
Forgiveness Paid Date 2022-05-18
2728827703 2020-05-01 0202 PPP C/O VICTORIA FASHION 521 E 138TH ST, BRONX, NY, 10454
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8712
Loan Approval Amount (current) 8712
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 40
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8821.09
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State