Search icon

VE SOLUTIONS GROUP CORP.

Company Details

Name: VE SOLUTIONS GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3776336
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 50 WARREN STREET, 1FLS, NEW YORK, NY, United States, 11201
Principal Address: 50 WARREN STREET, 1FLS, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VE SOLUTIONS GROUP 401(K) PLAN 2023 264313565 2024-05-14 VE SOLUTIONS GROUP CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 6467553366
Plan sponsor’s address 50 WARREN ST, 1S, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
VE SOLUTIONS GROUP 401(K) PLAN 2022 264313565 2023-05-27 VE SOLUTIONS GROUP CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 6467553366
Plan sponsor’s address 50 WARREN ST, 1S, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
VE SOLUTIONS GROUP 401(K) PLAN 2021 264313565 2022-05-10 VE SOLUTIONS GROUP CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 6467553366
Plan sponsor’s address 50 WARREN ST, 1S, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing CHRISTINE RIMER
VE SOLUTIONS GROUP 401(K) PLAN 2020 264313565 2021-06-18 VE SOLUTIONS GROUP CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 6467553366
Plan sponsor’s address 50 WARREN ST, 1FLS, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CAROL HO
VE SOLUTIONS GROUP 401(K) PLAN 2019 264313565 2020-07-09 VE SOLUTIONS GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Plan sponsor’s address 277 BROADWAY STE 106, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing EUGENE SITERMAN
VE SOLUTIONS GROUP 401(K) PLAN 2018 264313565 2019-08-09 VE SOLUTIONS GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Plan sponsor’s address 277 BROADWAY STE 106, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing EUGENE SITERMAN
VE SOLUTIONS GROUP 401(K) PLAN 2017 264313565 2018-07-17 VE SOLUTIONS GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Plan sponsor’s address 277 BROADWAY STE 106, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing EUGENE SITERMAN
VE SOLUTIONS GROUP 401K PLAN 2016 264313565 2017-10-02 VE SOLUTIONS GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 6467553366
Plan sponsor’s address 277 BROADWAY, SUITE 106, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing EUGENE SITERMAN
VE SOLUTIONS GROUP 401K PLAN 2015 264313565 2016-05-16 VE SOLUTIONS GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 6467553366
Plan sponsor’s address 277 BROADWAY, SUITE 106, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing EUGENE SITERMAN
Role Employer/plan sponsor
Date 2016-05-16
Name of individual signing EUGENE SITERMAN
VE SOLUTIONS GROUP 401K PLAN 2014 264313565 2015-06-15 VE SOLUTIONS GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 6467553366
Plan sponsor’s address 277 BROADWAY, SUITE 106, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing EUGENE SITERMAN

DOS Process Agent

Name Role Address
VE SOLUTIONS GROUP CORP. DOS Process Agent 50 WARREN STREET, 1FLS, NEW YORK, NY, United States, 11201

Chief Executive Officer

Name Role Address
ARKADY SITERMAN Chief Executive Officer 50 WARREN STREET, 1FLS, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2015-03-05 2021-03-12 Address 277 BROADWAY, SUITE 106, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2015-03-05 2021-03-12 Address 277 BROADWAY, SUITE 106, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-02-17 2015-03-05 Address 100 CHURCH ST, 8TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2011-02-17 2015-03-05 Address 100 CHURCH ST, 8TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2009-02-18 2015-03-05 Address 100 CHURCH ST., 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060396 2021-03-12 BIENNIAL STATEMENT 2021-02-01
190213060449 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170208006073 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150305006590 2015-03-05 BIENNIAL STATEMENT 2015-02-01
130214006380 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110217002496 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090218000715 2009-02-18 CERTIFICATE OF INCORPORATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587838302 2021-01-29 0202 PPS 50 Warren St # 1FLS, New York, NY, 10007-0024
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10007-0024
Project Congressional District NY-10
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74540.61
Forgiveness Paid Date 2021-10-26
7490197009 2020-04-07 0202 PPP 277 BROADWAY, NEW YORK, NY, 10007-2001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10007-2001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75639.58
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State