Search icon

VENETIAN CAPITAL PARTNERS LLC

Headquarter

Company Details

Name: VENETIAN CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2008 (16 years ago)
Entity Number: 3741214
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST STREET, SUITE 8A, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of VENETIAN CAPITAL PARTNERS LLC, FLORIDA M24000011959 FLORIDA

DOS Process Agent

Name Role Address
VENETIAN CAPITAL PARTNERS LLC DOS Process Agent C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST STREET, SUITE 8A, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-09-24 2024-11-02 Address C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST STREET, SUITE 8A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-05 2020-09-24 Address C/O NORTH RIVER GLOBAL LLC, 251 EAST 51ST ST STE 8A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-14 2015-03-05 Address 10 HANOVER SQUARE SUITE 22M, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-10 2013-05-14 Address 21 LESLEY DR., SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2008-11-10 2013-05-14 Address 21 LESLEY DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000830 2024-11-02 BIENNIAL STATEMENT 2024-11-02
230115000573 2023-01-15 BIENNIAL STATEMENT 2022-11-01
201104061338 2020-11-04 BIENNIAL STATEMENT 2020-11-01
200924060301 2020-09-24 BIENNIAL STATEMENT 2018-11-01
150305002017 2015-03-05 BIENNIAL STATEMENT 2014-11-01
130514000038 2013-05-14 CERTIFICATE OF CHANGE 2013-05-14
081119000476 2008-11-19 CERTIFICATE OF AMENDMENT 2008-11-19
081110000265 2008-11-10 ARTICLES OF ORGANIZATION 2008-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104757303 2020-04-30 0202 PPP 200 North End Avenue, New York, NY, 10282
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10282-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30309.86
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State