Search icon

VENTURE RESPIRATORY INC.

Company Details

Name: VENTURE RESPIRATORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2595139
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1662 44TH ST, BROOKLYN, NY, United States, 11204
Address: 1413-38TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE RICHARD Chief Executive Officer 1662 44TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1413-38TH ST, BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
113589971
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-24 2013-01-22 Address 3611 14TH AVE, STE 531, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-02-13 2011-01-24 Address 1421-46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-02-13 2011-01-24 Address 1421-46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2003-02-13 2011-01-24 Address 1421 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-01-17 2003-02-13 Address 1421 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121006717 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130122002143 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110124002197 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081230003077 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070102002394 2007-01-02 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
216311.07
Total Face Value Of Loan:
216311.07
Date:
2016-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2015-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2015-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216311.07
Current Approval Amount:
216311.07
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218876.76

Date of last update: 30 Mar 2025

Sources: New York Secretary of State