Search icon

VELIS ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VELIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759925
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 151 SOUTH 14TH STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 SOUTH 14TH STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
BRIAN MASTROBERTI Chief Executive Officer 151 SOUTH 14TH STREET, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
320011193
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-23 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Address 151 SOUTH 14TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219003394 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200529002007 2020-05-29 BIENNIAL STATEMENT 2020-04-01
160520006382 2016-05-20 BIENNIAL STATEMENT 2016-04-01
140703002307 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120601002206 2012-06-01 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P11PJP0119
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9400.00
Base And Exercised Options Value:
9400.00
Base And All Options Value:
9400.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-06-18
Description:
REPLACE WALL PANELS/GSA
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
448663.75
Total Face Value Of Loan:
448663.75
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
454562.00
Total Face Value Of Loan:
454562.00
Date:
2020-04-19
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-04
Type:
Planned
Address:
151 S. 14TH ST., LINDENHURST, NY, 11757
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
448663.75
Current Approval Amount:
448663.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451503.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454562
Current Approval Amount:
454562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
457915.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 225-9455
Add Date:
2004-04-13
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
8
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DONADIO
Party Role:
Plaintiff
Party Name:
VELIS ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State