Search icon

VETARE INSURANCE & CONSULTING SERVICES LTD.

Company Details

Name: VETARE INSURANCE & CONSULTING SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139629
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2345 ROUTE 52, STE 2L, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VETARE INSURANCE & CONSULTING SERVICES, LTD 401(K) PLAN 2023 453234008 2024-07-22 VETARE INSURANCE & CONSULTING SERVICES LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 8457658727
Plan sponsor’s address 1 FOUR CORNERS BLVD, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
VETARE INSURANCE & CONSULTING SERVICES, LTD. DOS Process Agent 2345 ROUTE 52, STE 2L, HOPEWELL JCT, NY, United States, 12533

Chief Executive Officer

Name Role Address
MATTHEW S. VETARE Chief Executive Officer 2345 ROUTE 52, STE 2L, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
2013-09-09 2019-09-03 Address 9 ROBINSON ST., FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2013-09-09 2019-09-03 Address 9 ROBINSON ST., FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2011-09-08 2019-09-03 Address 9 ROBINSON STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062576 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130909006319 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110908000540 2011-09-08 CERTIFICATE OF INCORPORATION 2011-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454658308 2021-01-30 0202 PPS 2345 Route 52 Ste 2L, Hopewell Junction, NY, 12533-3219
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38622.5
Loan Approval Amount (current) 38622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-3219
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39011.9
Forgiveness Paid Date 2022-02-08
6365067001 2020-04-06 0202 PPP 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36815.59
Forgiveness Paid Date 2020-11-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State