Search icon

VICTA, LLC

Company Details

Name: VICTA, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 01 Sep 2017 (8 years ago)
Identification Number: 001676874
ZIP code: 02907
County: Providence County
Principal Address: 110 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA
Purpose: MENTAL HEALTH CLINIC

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457822413 2018-12-16 2019-02-21 110 ELMWOOD AVE, PROVIDENCE, RI, 029072423, US 110 ELMWOOD AVE, PROVIDENCE, RI, 029072423, US

Contacts

Phone +1 401-300-5757
Fax 4013005656

Authorized person

Name MR. ALEXANDER DONOYAN
Role CEO
Phone 4013005757

Taxonomy

Taxonomy Code 261QM2800X - Methadone Clinic
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1104317007
State RI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTA LLC 401 K PROFIT SHARING PLAN TRUST 2018 822674235 2019-05-29 VICTA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 4018680654
Plan sponsor’s address 110 ELMWOOD AVENUE, PROVIDENCE, RI, 02907

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RYAN J. LUTRARIO Agent 564 S. WATER STREET, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202455248910 Statement of Change of Registered/Resident Agent Office 2024-06-03
202448534220 Annual Report 2024-03-14
202338542490 Annual Report - Amended 2023-06-21
202331229280 Annual Report 2023-03-21
202216008760 Annual Report 2022-04-28
202104145470 Annual Report 2021-10-28
202069725580 Annual Report 2020-10-29
201927448900 Annual Report 2019-11-14
201993219260 Statement of Change of Registered/Resident Agent 2019-05-15
201883335180 Annual Report 2018-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777647405 2020-05-04 0165 PPP 110 ELMWOOD AVE, PROVIDENCE, RI, 02907-2423
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73205
Loan Approval Amount (current) 73205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02907-2423
Project Congressional District RI-01
Number of Employees 16
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74037.33
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State