VELP SCIENTIFIC, INC.

Name: | VELP SCIENTIFIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2013 (12 years ago) |
Entity Number: | 4462191 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 40 Wall St Suite 2927, unit 1, New York, NY, United States, 10005 |
Principal Address: | 40 Burt Drive, Unit 1, NEW YORK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
GIOVANNI PASSONI | Chief Executive Officer | 40 BURT DRIVE, UNIT 1, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 Wall St Suite 2927, unit 1, New York, NY, United States, 10005 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 40 BURT DRIVE, UNIT 1, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | C/O HERZFELD & RUBIN, P.C., 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2024-06-05 | Address | C/O HERZFELD & RUBIN, P.C., 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2024-06-05 | Address | 40 burt drive,, unit 1, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2020-12-31 | 2022-10-18 | Address | C/O BARDAZZI LAW PLLC, ONE LIBERTY PLAZA 23RD FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000715 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
221018000601 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
201231000067 | 2020-12-31 | CERTIFICATE OF CHANGE | 2020-12-31 |
190909060274 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
171220006126 | 2017-12-20 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State