Search icon

VELOCITY PHARMA LLC

Company Details

Name: VELOCITY PHARMA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3915706
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 26 Blueberry Ct, Melville, NY, United States, 11747

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
722R4 Active Non-Manufacturer 2014-02-06 2024-03-03 No data No data

Contact Information

POC NICHOLAS M. MONTE
Phone +1 516-312-7585
Fax +1 631-393-2906
Address 226 B SHERWOOD AVE, FARMINGDALE, NY, 11735 1732, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ANKUR SHAH DOS Process Agent 26 Blueberry Ct, Melville, NY, United States, 11747

History

Start date End date Type Value
2010-02-23 2025-01-07 Address 226 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004141 2025-01-07 BIENNIAL STATEMENT 2025-01-07
210813002578 2021-08-13 BIENNIAL STATEMENT 2021-08-13
161206002031 2016-12-06 BIENNIAL STATEMENT 2016-02-01
100715000786 2010-07-15 CERTIFICATE OF PUBLICATION 2010-07-15
100405000311 2010-04-05 CERTIFICATE OF AMENDMENT 2010-04-05
100223000271 2010-02-23 ARTICLES OF ORGANIZATION 2010-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701917303 2020-04-29 0235 PPP 201 Seal Lane, FARMINGDALE, NY, 11735
Loan Status Date 2022-02-18
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 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75939.04
Forgiveness Paid Date 2021-08-05
1201928410 2021-02-01 0235 PPS 210 Sea Ln, Farmingdale, NY, 11735-3900
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74588.97
Loan Approval Amount (current) 74588.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3900
Project Congressional District NY-02
Number of Employees 12
NAICS code 325412
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75382.51
Forgiveness Paid Date 2022-03-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State