Search icon

THE VIKING AGENCY, INC.

Headquarter

Company Details

Name: THE VIKING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1982 (43 years ago)
Entity Number: 779775
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 117 OAK DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KNIFFIN Chief Executive Officer 117 OAK DRIVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 OAK DRIVE, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F21000007300
State:
FLORIDA

History

Start date End date Type Value
1982-07-01 2004-11-30 Address 2041 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027001870 2021-10-27 BIENNIAL STATEMENT 2021-10-27
140714006766 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120801002120 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100716003070 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080729003002 2008-07-29 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
60025.00
Total Face Value Of Loan:
60025.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60025
Current Approval Amount:
60025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60651.56

Date of last update: 17 Mar 2025

Sources: New York Secretary of State