Search icon

VEEDER CREATIVE VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VEEDER CREATIVE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 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

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

Form 5500 Series

Employer Identification Number (EIN):
133632993
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
175875.10
Total Face Value Of Loan:
175875.10
Date:
2020-04-29
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:
264676.00
Total Face Value Of Loan:
264676.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264676
Current Approval Amount:
264676
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
267431.53
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175875.1
Current Approval Amount:
175875.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176578.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State