Search icon

27 VICTORIA OWNERS CORP.

Company Details

Name: 27 VICTORIA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1982 (43 years ago)
Entity Number: 751951
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEFFREY RUCKER Chief Executive Officer 200 EAST 27TH STREET, APT 2W, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 200 EAST 27TH STREET, APT 2W, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 200 EAST 27TH STREET, APT 3P, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 200 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-24 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2018-06-26 2024-02-21 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-27 2024-02-21 Address 200 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-04-19 2018-06-26 Address 260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-24 2014-05-27 Address 200 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-08-23 2012-04-19 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-08-23 2011-06-24 Address 200 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221001348 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220218002389 2022-02-18 BIENNIAL STATEMENT 2022-02-18
210709001548 2021-07-09 BIENNIAL STATEMENT 2021-07-09
180626006388 2018-06-26 BIENNIAL STATEMENT 2018-02-01
160321002021 2016-03-21 BIENNIAL STATEMENT 2016-02-01
140527002285 2014-05-27 BIENNIAL STATEMENT 2014-02-01
120419002007 2012-04-19 BIENNIAL STATEMENT 2012-02-01
110624002299 2011-06-24 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01
100823002957 2010-08-23 BIENNIAL STATEMENT 2010-02-01
940421002656 1994-04-21 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2806788609 2021-03-15 0202 PPP c/o AKAM 260 Madison Ave 12th Floor, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184574
Loan Approval Amount (current) 184574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 11
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185363.57
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State