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

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

Form 5500 Series

Employer Identification Number (EIN):
264313565
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-06-02
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:
200000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75639.58
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74000
Current Approval Amount:
74000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74540.61

Date of last update: 27 Mar 2025

Sources: New York Secretary of State