Search icon

VICTORIA PLATING CO., INC.

Company Details

Name: VICTORIA PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1949 (76 years ago)
Entity Number: 61974
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 650 TIFFANY ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 TIFFANY ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
CHARLES ANTMANN Chief Executive Officer 650 TIFFANY ST, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-03-28 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-24 2001-04-02 Address 650 TIFFANY ST, BRONX, NY, 10474, 6289, USA (Type of address: Chief Executive Officer)
1999-03-24 2001-04-02 Address 650 TIFFANY ST, BRONX, NY, 10474, 6289, USA (Type of address: Principal Executive Office)
1995-03-27 1999-03-24 Address 650 TIFFANY STREET, BRONX, NY, 10474, 6289, USA (Type of address: Principal Executive Office)
1995-03-27 1999-03-24 Address 650 TIFFANY STREET, BRONX, NY, 10474, 6289, USA (Type of address: Chief Executive Officer)
1995-03-27 2001-04-02 Address 650 TIFFANY STREET, BRONX, NY, 10474, 6289, USA (Type of address: Service of Process)
1949-03-28 1995-03-27 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002160 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110429002348 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090331002349 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070316002491 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050429002404 2005-04-29 BIENNIAL STATEMENT 2005-03-01
C341626-2 2004-01-12 ASSUMED NAME CORP INITIAL FILING 2004-01-12
030303002307 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010402002518 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990324002453 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970331002458 1997-03-31 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314976754 0216000 2011-01-31 650 TIFFANY ST., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-02-16
Emphasis S: NOISE, S: HISPANIC, L: HHHT50
Case Closed 2012-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-04-08
Abatement Due Date 2011-05-11
Current Penalty 500.0
Initial Penalty 2400.0
Contest Date 2011-04-18
Final Order 2011-10-03
Nr Instances 4
Nr Exposed 6
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2011-04-08
Abatement Due Date 2011-05-04
Initial Penalty 2400.0
Contest Date 2011-04-18
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-04-08
Abatement Due Date 2011-04-27
Contest Date 2011-04-18
Final Order 2011-10-03
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2011-04-08
Abatement Due Date 2011-04-13
Contest Date 2011-04-18
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-04-08
Abatement Due Date 2011-05-25
Current Penalty 250.0
Initial Penalty 2400.0
Contest Date 2011-04-18
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2011-04-08
Abatement Due Date 2011-04-13
Current Penalty 250.0
Initial Penalty 3000.0
Contest Date 2011-04-18
Final Order 2011-10-03
Nr Instances 1
Nr Exposed 2
Gravity 05
314976788 0216000 2011-01-31 650 TIFFANY STREET, BRONX, NY, 10474
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-02-16
Emphasis L: HHHT50
Case Closed 2011-12-10

Related Activity

Type Referral
Activity Nr 202755872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-03-29
Abatement Due Date 2011-04-21
Current Penalty 400.0
Initial Penalty 2400.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-03-29
Abatement Due Date 2011-04-21
Current Penalty 400.0
Initial Penalty 2400.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2011-03-29
Abatement Due Date 2011-04-21
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-03-29
Abatement Due Date 2011-04-21
Current Penalty 350.0
Initial Penalty 1800.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2011-03-29
Abatement Due Date 2011-04-21
Current Penalty 600.0
Initial Penalty 3000.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2011-03-29
Abatement Due Date 2011-04-21
Current Penalty 750.0
Initial Penalty 3500.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 3
Nr Exposed 6
Gravity 05
305774697 0216000 2003-12-09 650 TIFFANY ST., BRONX, NY, 10474
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2003-12-09
Emphasis N: DI2003NR
Case Closed 2004-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 51
Gravity 00
106833742 0215600 1989-08-24 650 TIFFANY STREET, BRONX, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-25
Case Closed 1989-12-27

Related Activity

Type Complaint
Activity Nr 71844716
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 VIII
Issuance Date 1989-10-04
Abatement Due Date 1989-11-09
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 D10
Issuance Date 1989-10-04
Abatement Due Date 1989-12-09
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-04
Abatement Due Date 1989-11-09
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-04
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-04
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-04
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 03
163451 0215600 1984-02-10 650 TIFFANY STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-07
Case Closed 1984-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1984-06-19
Abatement Due Date 1984-07-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 20
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-06-19
Abatement Due Date 1984-07-20
Nr Instances 20
Nr Exposed 10
11857570 0215600 1982-06-03 650 TIFFANY ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-06-09
12117347 0235500 1977-03-25 650 TIFFANY ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-25
Case Closed 1977-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-04-12
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1977-04-12
Abatement Due Date 1977-04-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1977-04-12
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100094 D10
Issuance Date 1977-04-12
Abatement Due Date 1977-04-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1977-04-12
Abatement Due Date 1977-04-19
Nr Instances 3
12079091 0235500 1974-07-15 650 TIFFANY STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-07-24
Abatement Due Date 1975-07-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357597701 2020-05-01 0202 PPP 650 TIFFANY ST, BRONX, NY, 10474
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382087
Loan Approval Amount (current) 382087
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, 10474-0001
Project Congressional District NY-14
Number of Employees 350
NAICS code 332813
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 386413.92
Forgiveness Paid Date 2021-06-22
4890958406 2021-02-07 0202 PPS 1 Great Hills Farm Rd, Bedford, NY, 10506-2100
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379172
Loan Approval Amount (current) 379172
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 N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-2100
Project Congressional District NY-17
Number of Employees 30
NAICS code 332813
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 382929.17
Forgiveness Paid Date 2022-02-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State