Search icon

VETA I. BROME REAL ESTATE INC.

Company Details

Name: VETA I. BROME REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1987 (38 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 1198899
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 98-06 ASTORIA BLVD, E ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VETA BROME Chief Executive Officer 98-06 ASTORIA BLVD, E ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
VETA BROME DOS Process Agent 98-06 ASTORIA BLVD, E ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2013-10-04 2023-03-31 Address 98-06 ASTORIA BLVD, E ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2013-10-04 2023-03-31 Address 98-06 ASTORIA BLVD, E ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2007-09-19 2013-10-04 Address 98-06 ASTORIA BOULEVARD, E ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
2007-09-19 2013-10-04 Address 98-06 ASTORIA BOULEVARD, E ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2007-09-19 2013-10-04 Address 98-06 ASTORIA BOULEVARD, E ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1997-09-19 2007-09-19 Address 98-06 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1993-06-04 2007-09-19 Address 98-06 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1993-06-04 2007-09-19 Address 98-06 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)
1987-09-01 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-01 1997-09-19 Address 98-06 ASTORIA BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331003474 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
131004002360 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111020002200 2011-10-20 BIENNIAL STATEMENT 2011-09-01
090902002395 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070919002027 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051107003097 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030910002497 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010918002695 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991022002217 1999-10-22 BIENNIAL STATEMENT 1999-09-01
970919002429 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950217404 2020-05-06 0202 PPP 98-06 ASTORIA BLVD, EAST ELMHURST, NY, 11369
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10186
Loan Approval Amount (current) 10186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State