Search icon

VETROELITE INC.

Headquarter

Company Details

Name: VETROELITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2012 (13 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 4200632
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 115 W 30TH STREET, SUITE 402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VETROELITE INC., ILLINOIS CORP_70447649 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VETROELITE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800785504 2024-06-21 VETROELITE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465590674
Plan sponsor’s address 115 W 30TH ST, RM 402, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing DORNETRIA HEMPHILL
VETROELITE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800785504 2023-10-19 VETROELITE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465590674
Plan sponsor’s address 115 W 30TH ST, RM 402, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing DANIELE FELETTO
VETROELITE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800785504 2022-06-07 VETROELITE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465590674
Plan sponsor’s address 115 W 30TH ST, RM 402, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DANIELE FELETTO
VETROELITE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800785504 2021-06-22 VETROELITE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465590674
Plan sponsor’s address 115 W 30TH ST, RM 402, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing DANIELE FELETTO
VETROELITE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800785504 2020-05-08 VETROELITE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465590674
Plan sponsor’s address 115 W. 30TH STREET SUITE 402, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing DANIELE FELETTO
VETROELITE INC 401 K PROFIT SHARING PLAN TRUST 2018 800785504 2019-07-16 VETROELITE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465590674
Plan sponsor’s address 115 W. 30TH STREET SUITE 402, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing DANIELE FELETTO

DOS Process Agent

Name Role Address
VETROELITE INC. DOS Process Agent 115 W 30TH STREET, SUITE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
COURT CARRUTHERS Chief Executive Officer 115 W 30TH STREET, SUITE 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-11-01 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-21 2019-08-05 Address 115W 30TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-09-21 2019-08-05 Address 115W 30TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-09-21 2019-08-05 Address 115W 30TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-02-20 2015-09-21 Address 115 W 30TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-09 2014-02-20 Address 18 BRIDGE STREET, UNIT 4C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-02-09 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231227002055 2023-12-27 CERTIFICATE OF MERGER 2023-12-31
220228002690 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200221060373 2020-02-21 BIENNIAL STATEMENT 2020-02-01
190805062362 2019-08-05 BIENNIAL STATEMENT 2018-02-01
160225006135 2016-02-25 BIENNIAL STATEMENT 2016-02-01
150921006138 2015-09-21 BIENNIAL STATEMENT 2014-02-01
140220000507 2014-02-20 CERTIFICATE OF CHANGE 2014-02-20
120209000613 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963647400 2020-05-19 0202 PPP 115 W 30TH ST RM 402, NEW YORK, NY, 10001
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106756
Loan Approval Amount (current) 106756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3891
Project Congressional District NY-10
Number of Employees 5
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93474.72
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State