Search icon

VICTORIA GARDENS, INC.

Company Details

Name: VICTORIA GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870648
ZIP code: 12472
County: Ulster
Place of Formation: New York
Address: 1 COTTEKILL ROAD, ROSENDALE, NY, United States, 12472
Principal Address: 40 School House Lane, Rosendale, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WFB1P2TWCQ18 2021-02-13 1 COTTEKILL RD, ROSENDALE, NY, 12472, 9703, USA 1 COTTEKILL RD, ROSENDALE, NY, 12472, USA

Business Information

Division Name VICTORIA GARDENS, INC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2020-02-28
Initial Registration Date 2020-02-14
Entity Start Date 1986-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICTORIA COYNE
Role PRESIDENT
Address 1 COTTEKILL RD, ROSENDALE, NY, 12472, USA
Government Business
Title PRIMARY POC
Name VICTORIA COYNE
Role PRESIDENT
Address 1 COTTEKILL RD, ROSENDALE, NY, 12472, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VICTORIA COYNE Chief Executive Officer 40 SCHOOL HOUSE LANE, ROSENDALE, NY, United States, 12472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COTTEKILL ROAD, ROSENDALE, NY, United States, 12472

Licenses

Number Type Address Description
513544 Plant Dealers 1 COTTEKILL ROAD, ROSENDALE, NY, 12472 Landscaper

History

Start date End date Type Value
2024-05-02 2025-01-09 Address 1 COTTEKILL ROAD, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)
2024-05-01 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-12-30 2024-05-02 Address 1 COTTEKILL ROAD, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002703 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240502004655 2024-05-01 CERTIFICATE OF AMENDMENT 2024-05-01
151230000011 2015-12-30 CERTIFICATE OF INCORPORATION 2015-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360017205 2020-04-28 0202 PPP 1 Cottekill Road, Rosendale, NY, 12472-9703
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosendale, ULSTER, NY, 12472-9703
Project Congressional District NY-18
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53578.28
Forgiveness Paid Date 2021-08-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State