Search icon

NYC VELO GW MARKET, INC.

Company Details

Name: NYC VELO GW MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4350475
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 64 SECOND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 64 SECOND AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW CROOKS DOS Process Agent 64 SECOND AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANDREW R. CROOKS Chief Executive Officer 64 SECOND AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-01-24 2015-01-29 Address 64 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2228862 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150129006542 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130124000611 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-20 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
23800.00
Total Face Value Of Loan:
23800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23800
Current Approval Amount:
23800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24101.92

Date of last update: 26 Mar 2025

Sources: New York Secretary of State