Search icon

1200 VICTORY MANAGEMENT CORP

Company Details

Name: 1200 VICTORY MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989829
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 1810 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-273-1404

Phone +1 646-296-9440

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1810 FOREST AVE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
2072036-1-DCA Inactive Business 2018-05-29 2021-11-30
2046809-1-DCA Inactive Business 2016-12-27 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160808000512 2016-08-08 CERTIFICATE OF INCORPORATION 2016-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-09 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-17 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-23 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-10 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-28 No data 1200 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3133585 LICENSE REPL CREDITED 2019-12-31 15 License Replacement Fee
3122113 OL VIO INVOICED 2019-12-03 375 OL - Other Violation
3105436 RENEWAL INVOICED 2019-10-22 200 Tobacco Retail Dealer Renewal Fee
3087706 RENEWAL INVOICED 2019-09-20 200 Electronic Cigarette Dealer Renewal
2965652 OL VIO INVOICED 2019-01-22 800 OL - Other Violation
2743357 LICENSE INVOICED 2018-02-13 200 Electronic Cigarette Dealer License Fee
2713317 RENEWAL INVOICED 2017-12-19 110 Cigarette Retail Dealer Renewal Fee
2711949 RENEWAL_PH CREDITED 2017-12-16 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2624121 TP VIO INVOICED 2017-06-13 500 TP - Tobacco Fine Violation
2587202 TP VIO CREDITED 2017-04-10 300 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-01-14 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-03-23 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data
2017-03-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467927202 2020-04-27 0202 PPP 1200 Victory Blvd, Staten Island, NY, 10301
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46239.15
Forgiveness Paid Date 2021-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State