Search icon

VET4U, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VET4U, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4093251
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 4155 route 31, suite 2, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 4155 route 31, suite 2, CLAY, NY, United States, 13041

Agent

Name Role Address
JULIAN MODESTI Agent HARRIS BEACH PLLC, 333 WEST WASHINGTON ST., # 200, SYRACUSE, NY, 13202

Links between entities

Type:
Headquarter of
Company Number:
undefined605012627
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10286661
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
000-519-803
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
M17000007336
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
2546252
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
RAYMOND DAVIS
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P1117031

Unique Entity ID

Unique Entity ID:
ZF9NMTKAM3W6
CAGE Code:
5MCR7
UEI Expiration Date:
2026-03-19

Business Information

Activation Date:
2025-03-21
Initial Registration Date:
2009-08-04

Commercial and government entity program

CAGE number:
5MCR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
RAYMOND J. DAVIS
Corporate URL:
www.vet4urx.com

History

Start date End date Type Value
2025-03-18 2025-05-01 Address 4155 route 31, suite 2, CLAY, NY, 13041, USA (Type of address: Service of Process)
2025-03-18 2025-05-01 Address HARRIS BEACH PLLC, 333 WEST WASHINGTON ST., # 200, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2024-03-11 2025-03-18 Address 7020 FLY RD., SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2024-03-11 2025-03-18 Address HARRIS BEACH PLLC, 333 WEST WASHINGTON ST., # 200, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2023-04-18 2024-03-11 Address 7020 FLY RD., SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501031111 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250318000588 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
240311001217 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230418000351 2023-04-18 BIENNIAL STATEMENT 2021-05-01
201103000202 2020-11-03 CERTIFICATE OF CHANGE 2020-11-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C77022P0349
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14976.00
Base And Exercised Options Value:
14976.00
Base And All Options Value:
14976.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-05-25
Description:
VERAPAMIL HCL 120MG TAB, 100/BT, QTY: 1,248
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C77022P0028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5398.50
Base And Exercised Options Value:
5398.50
Base And All Options Value:
5398.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-11-10
Description:
PHARMACEUTICAL - GLYCERIN (ADULT) RTL SUPP 24CT - FOR TUCSON CMOP
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C77022P0022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9250.00
Base And Exercised Options Value:
9250.00
Base And All Options Value:
9250.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-21
Description:
DEXTROSE 15GM/37.5GM SQUEEZE TUBE, 3CT NDC: 00574-0069-30
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

USAspending Awards / Financial Assistance

Date:
2023-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1150000.00
Total Face Value Of Loan:
1150000.00
Date:
2021-01-27
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:
141775.00
Total Face Value Of Loan:
141775.00
Date:
2020-06-09
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:
500000.00
Date:
2020-04-16
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:
110560.00
Total Face Value Of Loan:
110560.00
Date:
2019-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$110,560
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,426.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $100,135
Utilities: $0
Mortgage Interest: $0
Rent: $7,425
Refinance EIDL: $0
Healthcare: $3000
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$141,775
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$142,874.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $141,770
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State