Search icon

VELOCITY CONSULTING, INC.

Company Details

Name: VELOCITY CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1998 (27 years ago)
Entity Number: 2255117
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 70 W 36TH ST / SUITE 605, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS W. UNGER Chief Executive Officer 70 W 36TH ST / SUITE 605, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 W 36TH ST / SUITE 605, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134002905
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-14 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-20 2004-05-11 Address 16 W 36 ST, 10B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-06-20 2004-05-11 Address 16 W 36 ST, 10B, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-06-20 2004-05-11 Address 16 W 36 ST, 10B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-01 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040511002780 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020422002320 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000620002514 2000-06-20 BIENNIAL STATEMENT 2000-05-01
980501000293 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272342
Current Approval Amount:
272342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274343.71
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338167
Current Approval Amount:
338167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340486.83

Date of last update: 31 Mar 2025

Sources: New York Secretary of State