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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VEITH ENTERPRISES INC 401K PLAN 2020 141705412 2021-09-25 VEITH ENTERPRISES, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2021-09-25
Name of individual signing DONALD VEITH
VEITH ENTERPRISES INC 401K PLAN 2019 141705412 2021-01-13 VEITH ENTERPRISES, INC 28
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 130 SALT POINT TRUNPIKE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2021-01-12
Name of individual signing CATHERINE MORPHET
VEITH ENTERPRISES INC 401K PLAN 2019 141705412 2020-11-11 VEITH ENTERPRISES, INC 28
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 130 SALT POINT TRUNPIKE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing CATHERINE MORPHET
VEITH ENTERPRISES INC 401K PLAN 2018 141705412 2019-06-11 VEITH ENTERPRISES, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing PARRIS BROKAW
VEITH ENTERPRISES INC 401K PLAN 2017 141705412 2018-05-30 VEITH ENTERPRISES, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PARRIS BROKAW
VEITH ENTERPRISES INC 401K PLAN 2016 141705412 2017-05-23 VEITH ENTERPRISES, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing PARRIS BROKAW
VEITH ENTERPRISES INC 401K PLAN 2015 141705412 2016-06-07 VEITH ENTERPRISES, INC 33
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing SUSAN MARKS
VEITH ENTERPRISES INC 401K PLAN 2014 141705412 2015-09-11 VEITH ENTERPRISES, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing SUSAN MARKS
VEITH ENTERPRISES INC 401K PLAN 2013 141705412 2014-06-03 VEITH ENTERPRISES, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 238210
Sponsor’s telephone number 8454852900
Plan sponsor’s address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing SUSAN MARKS

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

History

Start date End date Type Value
2022-05-19 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2018-03-14 Address 100 PARKER AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2012-06-04 2014-04-09 Address 585 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2010-06-11 2018-03-14 Address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-06-11 2012-06-04 Address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2010-06-11 2018-03-14 Address 100 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2008-05-19 2010-06-11 Address 100 PARKER AVE, POUGHKEEPSIDE, NY, 12601, USA (Type of address: Service of Process)
2008-05-19 2010-06-11 Address 100 PARKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-06-11 Address 100 PARKER AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2002-04-12 2008-05-19 Address 585 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
080519002540 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060414002527 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040825002044 2004-08-25 BIENNIAL STATEMENT 2004-04-01
020412002700 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000426002357 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980408002631 1998-04-08 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106527831 0213100 1989-02-01 ROUTE 9G, HYDE PARK, NY, 12538
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-02
Case Closed 1989-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1989-03-13
Abatement Due Date 1989-03-16
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358058505 2021-02-18 0202 PPS 130 Salt Point Tpke Ste 2, Poughkeepsie, NY, 12603-1016
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646945
Loan Approval Amount (current) 646945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-1016
Project Congressional District NY-18
Number of Employees 50
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 651447.03
Forgiveness Paid Date 2021-11-05
1012597107 2020-04-09 0202 PPP 130 SALT POINT TPKE, POUGHKEEPSIE, NY, 12603-1016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646900
Loan Approval Amount (current) 646900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-1016
Project Congressional District NY-18
Number of Employees 100
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 651986.58
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State