Search icon

VELT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VELT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237070
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 144 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NABILEH MUSALLAM Chief Executive Officer 144 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
201112060787 2020-11-12 BIENNIAL STATEMENT 2020-04-01
180430006228 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160420006259 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140924006170 2014-09-24 BIENNIAL STATEMENT 2014-04-01
120427000047 2012-04-27 CERTIFICATE OF INCORPORATION 2012-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21681.17

Court Cases

Court Case Summary

Filing Date:
2019-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
VELT CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State