Search icon

VEER CORP.

Company Details

Name: VEER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051095
ZIP code: 14865
County: Schuyler
Place of Formation: New York
Address: 239 NORTH GENESEE ST., PO BOX 631, MONTOUR FALLS, NY, United States, 14865
Principal Address: 239 NORTH GENESEE ST., MONTOUR FALLS, NY, United States, 14865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VEER CORP. DOS Process Agent 239 NORTH GENESEE ST., PO BOX 631, MONTOUR FALLS, NY, United States, 14865

Chief Executive Officer

Name Role Address
MANISH PATEL AND BHAMINI PATEL Chief Executive Officer 239,NORTH GENESEE ST., PO BOX 631, MONTOUR FALLS, NY, United States, 14865

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 239,NORTH GENESEE ST., PO BOX 631, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)
2013-02-11 2024-05-10 Address 239,NORTH GENESEE ST., PO BOX 631, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)
2013-02-11 2024-05-10 Address 239 NORTH GENESEE ST., PO BOX 631, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process)
2011-02-04 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-04 2013-02-11 Address 100 CLAWSON BOULEVARD, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510003245 2024-05-10 BIENNIAL STATEMENT 2024-05-10
210202061557 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060906 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202007523 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150223006290 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130211006529 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110204000331 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8670248510 2021-03-10 0206 PPS 239 N Genesee St, Montour Falls, NY, 14865-9703
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16646
Loan Approval Amount (current) 16646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montour Falls, SCHUYLER, NY, 14865-9703
Project Congressional District NY-23
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16749.07
Forgiveness Paid Date 2021-10-27
4671897100 2020-04-13 0206 PPP 239 North Genesee Street, MONTOUR FALLS, NY, 14865-9703
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11890
Loan Approval Amount (current) 11890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTOUR FALLS, SCHUYLER, NY, 14865-9703
Project Congressional District NY-23
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11990.33
Forgiveness Paid Date 2021-02-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State