Search icon

VEITH ENTERPRISES, INC.

Company Details

Name: VEITH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1988 (37 years ago)
Entity Number: 1252164
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VEITH ENTERPRISES, INC. DOS Process Agent 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DONALD E VEITH, JR Chief Executive Officer 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141705412
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-14 2025-04-23 Address 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2018-03-14 2025-04-23 Address 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423001710 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
180314006036 2018-03-14 BIENNIAL STATEMENT 2016-04-01
140409006552 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120604002022 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100611002375 2010-06-11 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
646945.00
Total Face Value Of Loan:
646945.00
Date:
2020-04-09
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:
646900.00
Total Face Value Of Loan:
646900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-01
Type:
Planned
Address:
ROUTE 9G, HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
646945
Current Approval Amount:
646945
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
651447.03
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
646900
Current Approval Amount:
646900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
651986.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State