Search icon

VETROELITE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_70447649
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
800785504
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
106756.00
Total Face Value Of Loan:
106756.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106756
Current Approval Amount:
106756
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93474.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State