Search icon

THOMAS VELTRE, P.E., P.C.

Company Details

Name: THOMAS VELTRE, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 1990 (35 years ago)
Entity Number: 1437792
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 20 E POCAHANTAS ST, MASSAPEQUA, NY, United States, 11758
Principal Address: 60 TOOMEY RD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP J. VELTRE, ESQ. DOS Process Agent 20 E POCAHANTAS ST, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
THOMAS VELTRE PE Chief Executive Officer 1180 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-11-14 2004-07-06 Address 60 TOOMEY RD, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2000-11-14 2004-07-06 Address 227 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-04-25 2000-11-14 Address 8 SOUTH EMERSON AVE, AMITY HARBOR, NY, 11701, USA (Type of address: Principal Executive Office)
1996-04-25 2002-04-05 Address 2 EAST POCAHANTAS ST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1996-04-25 2000-11-14 Address 8 SOUTH EMERSON AVE, AMITY HARBOR, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-05-07 1996-04-25 Address 8 SOUTH EMERSON AVENUE, AMITY HARBOR, NY, 11701, USA (Type of address: Principal Executive Office)
1993-05-07 1996-04-25 Address 20 EAST POCAHANTAS STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-05-07 1996-04-25 Address 8 SOUTH EMERSON AVENUE, AMITY HARBOR, NY, 11701, USA (Type of address: Chief Executive Officer)
1990-04-09 1993-05-07 Address 1090 TULIP AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060418002331 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040706002541 2004-07-06 BIENNIAL STATEMENT 2004-04-01
020405002030 2002-04-05 BIENNIAL STATEMENT 2002-04-01
001114002647 2000-11-14 BIENNIAL STATEMENT 2000-04-01
960425002558 1996-04-25 BIENNIAL STATEMENT 1996-04-01
930507002913 1993-05-07 BIENNIAL STATEMENT 1992-04-01
C127770-4 1990-04-09 CERTIFICATE OF INCORPORATION 1990-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504728305 2021-01-28 0202 PPS 1180 Broadway, New York, NY, 10001-5588
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64520
Loan Approval Amount (current) 64520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5588
Project Congressional District NY-12
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65118.92
Forgiveness Paid Date 2022-01-06
1985397701 2020-05-01 0202 PPP 1180 BROADWAY, NEW YORK, NY, 10001
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66427
Loan Approval Amount (current) 66427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66926.09
Forgiveness Paid Date 2021-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State