Search icon

VELCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VELCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1961 (64 years ago)
Entity Number: 139751
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 26 Pine St, Lockport, NY, United States, 14094
Principal Address: 36 Pine St, Lockport, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GRANCHELLI Chief Executive Officer 36 PINE ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
VELCO, INC. DOS Process Agent 26 Pine St, Lockport, NY, United States, 14094

Unique Entity ID

CAGE Code:
5ZBG4
UEI Expiration Date:
2019-03-05

Business Information

Activation Date:
2018-03-05
Initial Registration Date:
2010-04-22

Commercial and government entity program

CAGE number:
5ZBG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-03-05

Contact Information

POC:
KELLI ALAIMO

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 30 HERITAGE COURT, SUITE B, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 36 PINE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2025-07-01 Address 36 PINE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701047758 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240223003938 2024-02-23 BIENNIAL STATEMENT 2024-02-23
C258086-2 1998-03-23 ASSUMED NAME CORP INITIAL FILING 1998-03-23
279559 1961-07-21 CERTIFICATE OF INCORPORATION 1961-07-21

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
55300.00
Total Face Value Of Loan:
55300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,300
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,987.84
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $55,300

Court Cases

Court Case Summary

Filing Date:
1993-04-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
HICKORY GROVE MUSIC,
Party Role:
Plaintiff
Party Name:
VELCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State