Search icon

THE VEER NY ENTERPRISE, INC.

Company Details

Name: THE VEER NY ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990777
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 4403 48TH AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-706-6020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNIL SHAH Chief Executive Officer 4403 48TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
SUNIL SHAH DOS Process Agent 4403 48TH AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1326239-DCA Inactive Business 2009-07-20 2020-06-30
1214200-DCA Inactive Business 2005-11-09 2020-12-31

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 4403 48TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 47-01 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2012-01-04 2024-01-05 Address 47-01 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2008-01-03 2012-01-04 Address 47-01 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2008-01-03 2024-01-05 Address 47-01 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2006-01-23 2008-01-03 Address 47-01 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2006-01-23 2008-01-03 Address 47-01 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2003-12-19 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-19 2008-01-03 Address 47-01 GREENPOINT AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000107 2024-01-05 BIENNIAL STATEMENT 2024-01-05
140109002213 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120104002297 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100121002423 2010-01-21 BIENNIAL STATEMENT 2009-12-01
080103002514 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060123002433 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031219000468 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-02 No data 4701 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-24 No data 4701 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 4701 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 4701 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-12 No data 4701 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-12 No data 4701 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2934317 RENEWAL INVOICED 2018-11-26 340 Electronics Store Renewal
2787781 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2498903 RENEWAL INVOICED 2016-11-28 340 Electronics Store Renewal
2352566 RENEWAL INVOICED 2016-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1891543 RENEWAL INVOICED 2014-11-24 340 Electronics Store Renewal
1726749 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1614337 LL VIO INVOICED 2014-03-07 500 LL - License Violation
1593876 LL VIO INVOICED 2014-02-19 500 LL - License Violation
755780 RENEWAL INVOICED 2012-11-08 340 Electronics Store Renewal
181176 LL VIO INVOICED 2012-08-29 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-12 Pleaded PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 2 2 No data No data
2014-02-12 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105977307 2020-04-30 0202 PPP 4403 48TH AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3908.7
Loan Approval Amount (current) 3908.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3944.36
Forgiveness Paid Date 2021-03-31
6353248507 2021-03-03 0202 PPS 4403 48th Ave, Woodside, NY, 11377-6345
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3908
Loan Approval Amount (current) 3908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-6345
Project Congressional District NY-07
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3936.91
Forgiveness Paid Date 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State