Search icon

VERITAS PLANNED CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERITAS PLANNED CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2009 (16 years ago)
Entity Number: 3885137
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 530 YALE COURT, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. ROBERT BRADLEY Chief Executive Officer 530 YALE COURT, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 YALE COURT, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
271437269
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
131223002235 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111219003062 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091203000654 2009-12-03 CERTIFICATE OF INCORPORATION 2009-12-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27344.00
Total Face Value Of Loan:
27344.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27344
Current Approval Amount:
27344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27510.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State