Search icon

VEEDER CREATIVE VENTURES, INC.

Company Details

Name: VEEDER CREATIVE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (33 years ago)
Entity Number: 1578580
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VP&C GROUP 401(K) PLAN 2023 133632993 2024-10-07 VEEDER CREATIVE VENTURES, INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 541800
Sponsor’s telephone number 6464233359
Plan sponsor’s address 759 HARTWOOD ROAD, FORESTBURGH, NY, 12777

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
VP&C GROUP 401(K) PLAN 2022 133632993 2023-06-01 VEEDER CREATIVE VENTURES, INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 541800
Sponsor’s telephone number 6464233359
Plan sponsor’s address PO BOX 290071, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing MARK VEEDER
VP&C GROUP 401(K) PLAN 2021 133632993 2022-08-09 VEEDER CREATIVE VENTURES, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing MARK VEEDER
VP&C GROUP 401(K) PLAN 2020 133632993 2021-07-20 VEEDER CREATIVE VENTURES, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MARK VEEDER
VP&C GROUP 401(K) PLAN 2019 133632993 2020-08-14 VEEDER CREATIVE VENTURES, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing MARK VEEDER
VP&C GROUP 401(K) PLAN 2018 133632993 2019-08-08 VEEDER CREATIVE VENTURES, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing MARK VEEDER
VP&C GROUP 401(K) PLAN 2017 133632993 2018-07-10 VEEDER CREATIVE VENTURES, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing MARK VEEDER
VP&C GROUP 401(K) PLAN 2016 133632993 2017-05-09 VEEDER CREATIVE VENTURES, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing MARK VEEDER
VP&C GROUP 401(K) PLAN 2015 133632993 2016-07-18 VEEDER CREATIVE VENTURES, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 133632993
Plan administrator’s name VEEDER CREATIVE VENTURES, INC.
Plan administrator’s address 35 EAST BROADWAY, 6TH FL., NEW YORK, NY, 10002
Administrator’s telephone number 2129663759

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing MARK A. VEEDER
VP&C GROUP 401(K) PLAN 2014 133632993 2015-07-15 VEEDER CREATIVE VENTURES, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-12-01
Business code 711300
Sponsor’s telephone number 2129663759
Plan sponsor’s address 13 CROSBY STREET, SUITE-502, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133632993
Plan administrator’s name VEEDER CREATIVE VENTURES, INC.
Plan administrator’s address 13 CROSBY STREET, SUITE-502, NEW YORK, NY, 10013
Administrator’s telephone number 2129663759

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing MARK A. VEEDER

Chief Executive Officer

Name Role Address
MARK VEEDER Chief Executive Officer 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-04-11 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-05-25 2024-06-18 Address 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-03-31 2024-06-18 Address 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-03-31 2016-05-25 Address 35 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-09-21 2016-03-31 Address 13 CROSBY STREET, #502, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-09-21 2016-03-31 Address 13 CROSBY STREET, #502, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-02-10 2016-03-31 Address 13 CROSBY STREET, SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-21 2011-09-21 Address 568 BROADWAY, STE 507, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-09-21 2011-09-21 Address 568 BROADWAY, STE 507, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618004272 2024-06-18 BIENNIAL STATEMENT 2024-06-18
190903062781 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007236 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160525000522 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
160331006249 2016-03-31 BIENNIAL STATEMENT 2015-09-01
130919002391 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110921002826 2011-09-21 BIENNIAL STATEMENT 2011-09-01
110210000436 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
090921002002 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070925002497 2007-09-25 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237147303 2020-04-29 0202 PPP 15 PARK ROW, PENTHOUSE E, NEW YORK, NY, 10038
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264676
Loan Approval Amount (current) 264676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10038-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267431.53
Forgiveness Paid Date 2021-05-21
3072308305 2021-01-21 0202 PPS 15 Park Row Ph E, New York, NY, 10038-2320
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175875.1
Loan Approval Amount (current) 175875.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10038-2320
Project Congressional District NY-10
Number of Employees 8
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176578.6
Forgiveness Paid Date 2021-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State