Search icon

VEE.CORP.

Company Details

Name: VEE.CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 2378952
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: Established back in 1998, PS Yoga remains a warm, eclectic and non-intimidating studio where teachers are dedicated to providing strong quality, intelligent and effective yoga & pilates classes for adult students at all levels. We've moved our classes online and are excited to be able to offer community building group Zoom classes to your office, family or special group for a healthy alternative holiday party.
Address: 837 UNION ST, BROOKLYN, NY, United States, 11215
Principal Address: TERI RICHARDSON, 837 UNION ST, NEW YORK, NY, United States, 11215

Contact Details

Phone +1 781-644-9269

Website https://www.parkslopeyoga.com/?page_id=277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERI RICHARDSON DOS Process Agent 837 UNION ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
TERI RICHARDSON Chief Executive Officer 837 UNION ST, 2ND FLOOR, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2020-11-25 2024-10-10 Address 837 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2020-11-25 2024-10-10 Address 837 UNION ST, 2ND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-04-22 2020-11-25 Address 792 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2001-05-24 2020-11-25 Address 792 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2001-05-24 2003-04-22 Address 792 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2001-05-24 2003-04-22 Address 792 UNION ST, 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-05-17 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-17 2001-05-24 Address 792 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003744 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
201125060268 2020-11-25 BIENNIAL STATEMENT 2019-05-01
130524002157 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110524003047 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090504002711 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070514002776 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050623002505 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030422002325 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010524002574 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990517000507 1999-05-17 CERTIFICATE OF INCORPORATION 1999-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699388403 2021-02-06 0202 PPS 837 Union St Apt 2F, Brooklyn, NY, 11215-1308
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58842
Loan Approval Amount (current) 58842
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 Brooklyn, KINGS, NY, 11215-1308
Project Congressional District NY-10
Number of Employees 25
NAICS code 713940
Borrower Race Black or African American
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 59244.05
Forgiveness Paid Date 2021-10-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State