Search icon

VICTORIA OWNERS CORP.

Company Details

Name: VICTORIA OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1985 (40 years ago)
Entity Number: 969395
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 Madison Avenue, Suite 803, New York, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BOTA PROPERTY MANAGEMENT LLC DOS Process Agent 183 Madison Avenue, Suite 803, New York, NY, United States, 10016

Agent

Name Role Address
CHARLES H. GREENTHAL MANAGEMENT CORP. Agent 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176

Chief Executive Officer

Name Role Address
CORRINE ARNOLD Chief Executive Officer 7 EAST 14TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-07-27 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-07-27 2023-07-27 Address 7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-01-02 Address 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Registered Agent)
2023-07-27 2025-01-02 Address 183 Madison Avenue, Suite 803, New York, NY, 10016, USA (Type of address: Service of Process)
2023-07-27 2025-01-02 Address 7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-11-20 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-07-24 2021-11-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2021-02-24 2023-07-27 Address 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002522 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230727002313 2023-07-27 BIENNIAL STATEMENT 2023-01-01
210301002002 2021-03-01 AMENDMENT TO BIENNIAL STATEMENT 2021-03-01
210224000499 2021-02-24 CERTIFICATE OF CHANGE 2021-02-24
210223060190 2021-02-23 BIENNIAL STATEMENT 2021-01-01
110228002057 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090115002849 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070327002212 2007-03-27 BIENNIAL STATEMENT 2007-01-01
061129002662 2006-11-29 BIENNIAL STATEMENT 2005-01-01
010302002336 2001-03-02 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303688405 2021-02-03 0202 PPP 7 E 14th St, New York, NY, 10003-3115
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369207
Loan Approval Amount (current) 369207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-3115
Project Congressional District NY-10
Number of Employees 18
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371290.74
Forgiveness Paid Date 2021-09-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State