Search icon

VELOCITY AQUATICS, LLC

Company Details

Name: VELOCITY AQUATICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074724
ZIP code: 14202
County: Monroe
Place of Formation: New York
Address: 424 MAIN STREET, SUITE 2000, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VELOCITY AQUATICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 451542463 2021-06-14 VELOCITY AQUATICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2072516932
Plan sponsor’s address 1590 HOPKINS RD, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
VELOCITY AQUATICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 451542463 2020-07-23 VELOCITY AQUATICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2072516932
Plan sponsor’s address 1590 HOPKINS RD, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
VELOCITY AQUATICS, LLC DOS Process Agent 424 MAIN STREET, SUITE 2000, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2011-03-30 2015-03-03 Address 424 MAIN STREET, SUITE 2000, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060656 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190312060090 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170306006077 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303006587 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006597 2013-03-06 BIENNIAL STATEMENT 2013-03-01
111013000774 2011-10-13 CERTIFICATE OF AMENDMENT 2011-10-13
110729000676 2011-07-29 CERTIFICATE OF PUBLICATION 2011-07-29
110330000351 2011-03-30 ARTICLES OF ORGANIZATION 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8530537102 2020-04-15 0296 PPP 1590 Hopkins Road, Buffalo, NY, 14221
Loan Status Date 2021-10-07
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 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76021.23
Forgiveness Paid Date 2021-09-02
6139738304 2021-01-26 0296 PPS 1590 Hopkins Rd, Amherst, NY, 14221-1750
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87300
Loan Approval Amount (current) 87300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14221-1750
Project Congressional District NY-26
Number of Employees 25
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88460.01
Forgiveness Paid Date 2022-06-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State