Search icon

VELKAST & ASSOCIATES INC.

Company Details

Name: VELKAST & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4182778
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-18 63RD STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VELKAST & ASSOCIATES INC. DOS Process Agent 39-18 63RD STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DIEGO M. VELASQUEZ & CHRISTIAN D. VELASQUEZ Chief Executive Officer 39-18 63RD STREET, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
454167797
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 39-18 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2018-08-30 2025-01-24 Address 39-18 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2018-08-30 2025-01-24 Address 39-18 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2015-09-09 2018-08-30 Address 39-30 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2015-09-09 2018-08-30 Address 39-30 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124004275 2025-01-24 BIENNIAL STATEMENT 2025-01-24
180830006245 2018-08-30 BIENNIAL STATEMENT 2018-01-01
161207000043 2016-12-07 ERRONEOUS ENTRY 2016-12-07
DP-2207379 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150909006097 2015-09-09 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85976
Current Approval Amount:
85976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86983.83
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108462
Current Approval Amount:
108462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109962.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State