Search icon

VICTORY LANE ADVERTISING CORPORATION

Company Details

Name: VICTORY LANE ADVERTISING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2015 (10 years ago)
Entity Number: 4802643
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 99 Wall Street, #3205, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANIBAL VAZQUEZ, JR. Chief Executive Officer 99 WALL STREET, #3205, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 99 WALL STREET, #3205, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 55 WEST 39TH STREET, ROOM 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-08-22 Address 99 WALL STREET #3205, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-18 2023-08-22 Address 55 WEST 39TH STREET, ROOM 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-05-15 2019-06-18 Address 18 EAST 41ST STREET, SUITE 1504, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230822001758 2023-08-22 BIENNIAL STATEMENT 2023-08-01
210807000379 2021-08-07 BIENNIAL STATEMENT 2021-08-07
210407000115 2021-04-07 CERTIFICATE OF CHANGE 2021-04-07
190805060374 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190618002004 2019-06-18 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
22290.00
Total Face Value Of Loan:
22290.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22290
Current Approval Amount:
22290
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22395.58

Date of last update: 25 Mar 2025

Sources: New York Secretary of State