Search icon

VICTORIA CHILDREN'S CENTER, INC.

Company Details

Name: VICTORIA CHILDREN'S CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510561
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 323 GRAND STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-625-1828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE CHIU Chief Executive Officer 323 GRAND STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
VICTORIA CHILDREN'S CENTER, INC. DOS Process Agent 323 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-12-18 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-19 Address 323 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01 2024-01-19 Address 323 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-02-03 2024-01-19 Address 323 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-02-03 2018-02-01 Address 323 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-01-08 2016-02-03 Address 323 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-01-08 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119003640 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220118002078 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200603060501 2020-06-03 BIENNIAL STATEMENT 2020-01-01
180201007716 2018-02-01 BIENNIAL STATEMENT 2018-01-01
160203006556 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140108000960 2014-01-08 CERTIFICATE OF INCORPORATION 2014-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 VICTORIA CHILDREN'S CENTER, INC. 323 GRAND STREET, MANHATTAN, 10002 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-11-16 VICTORIA CHILDREN'S CENTER, INC. 323 GRAND STREET, MANHATTAN, 10002 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Exits and other egress Not provided with required signage at time of inspection.
2022-04-14 VICTORIA CHILDREN'S CENTER, INC. 323 GRAND STREET, MANHATTAN, 10002 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-15 VICTORIA CHILDREN'S CENTER, INC. 323 GRAND STREET, MANHATTAN, 10002 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-02 VICTORIA CHILDREN'S CENTER, INC. 323 GRAND STREET, MANHATTAN, 10002 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-15 VICTORIA CHILDREN'S CENTER, INC. 323 GRAND STREET, MANHATTAN, 10002 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604518502 2021-02-20 0202 PPS 323 Grand St, New York, NY, 10002-4532
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
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 New York, NEW YORK, NY, 10002-4532
Project Congressional District NY-10
Number of Employees 14
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78059.08
Forgiveness Paid Date 2021-11-16
2805687703 2020-05-01 0202 PPP 323 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78451.48
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State