Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
64520.00
Total Face Value Of Loan:
64520.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-05-02
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:
66427.00
Total Face Value Of Loan:
66427.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87017163
Mark:
TVPC
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-04-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TVPC

Goods And Services

For:
Engineering
First Use:
2015-09-11
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66427
Current Approval Amount:
66427
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66926.09
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64520
Current Approval Amount:
64520
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65118.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State