Search icon

VEDA HOLISTICS INC

Company Details

Name: VEDA HOLISTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104580
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 7026 GROTON STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALANTRY LLP DOS Process Agent 7026 GROTON STREET, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ANIT HORA Chief Executive Officer 7026 GROTON STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 7026 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 67 WEST ST SUITE 412, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-08-16 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-17 2023-06-29 Address 67 WEST ST SUITE 412, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2020-11-17 2023-06-29 Address 67 WEST ST SUITE 412, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-11-01 2023-06-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-11-01 2020-11-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-06-09 2018-11-01 Address 336 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-06-09 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629001271 2023-06-29 BIENNIAL STATEMENT 2023-06-01
220906002748 2022-09-06 BIENNIAL STATEMENT 2021-06-01
201117060072 2020-11-17 BIENNIAL STATEMENT 2019-06-01
181101000135 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
110609000206 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9018857709 2020-05-01 0202 PPP 67 West St Suite 412, BROOKLYN, NY, 11222
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12572
Loan Approval Amount (current) 12572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12761.79
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State