Search icon

VELOCITY MADE GOOD, LLC

Company Details

Name: VELOCITY MADE GOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4363886
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 261 HENRY STREET GARDEN APT, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VELOCITY MADE GOOD LLC 401(K) PLAN 2021 462841157 2022-06-27 VELOCITY MADE GOOD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3055864997
Plan sponsor’s address 20 JAY STREET, SUITE 922, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing KERRY BATTY
VELOCITY MADE GOOD LLC 401(K) PLAN 2020 462841157 2021-07-16 VELOCITY MADE GOOD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Plan sponsor’s address 20 JAY STREET, SUITE 922, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing KERRY BATTY
VELOCITY MADE GOOD LLC 401(K) PLAN 2019 462841157 2020-06-24 VELOCITY MADE GOOD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Plan sponsor’s address 20 JAY STREET, SUITE 922, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing KERRY BATTY
VELOCITY MADE GOOD LLC 401(K) PLAN 2018 462841157 2019-06-12 VELOCITY MADE GOOD LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Plan sponsor’s address 20 JAY STREET, SUITE 922, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing KERRY BATTY
VELOCITY MADE GOOD LLC 401(K) PLAN 2017 462841157 2018-07-17 VELOCITY MADE GOOD LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Plan sponsor’s address 20 JAY STREET, SUITE 922, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing KERRY BATTY
VELOCITY MADE GOOD LLC 401(K) PLAN 2016 462841157 2017-09-25 VELOCITY MADE GOOD LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3055864997
Plan sponsor’s address 20 JAY STREET, SUITE 922, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing KERRY BATTY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 261 HENRY STREET GARDEN APT, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
130710000947 2013-07-10 CERTIFICATE OF PUBLICATION 2013-07-10
130222000219 2013-02-22 ARTICLES OF ORGANIZATION 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661658405 2021-02-10 0235 PPS 13 Woodland Park Rd, Bellport, NY, 11713-2314
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116250
Loan Approval Amount (current) 116250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellport, SUFFOLK, NY, 11713-2314
Project Congressional District NY-02
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117648.75
Forgiveness Paid Date 2022-05-02
1944327706 2020-05-01 0202 PPP 270 Lafayette St Suite 1204, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116250
Loan Approval Amount (current) 116250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117389.25
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State