Search icon

VELP SCIENTIFIC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GIOVANNI PASSONI Chief Executive Officer 40 BURT DRIVE, UNIT 1, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 Wall St Suite 2927, unit 1, New York, NY, United States, 10005

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Fax Number:
631-573-6003
Contact Person:
STEFANO CASIRAGHI
User ID:
P2329239

Form 5500 Series

Employer Identification Number (EIN):
901013898
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314324P00514024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
48616.15
Base And Exercised Options Value:
48616.15
Base And All Options Value:
48616.15
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2024-08-29
Description:
LAB EQUIPMENT PURCHASE, INSTALL AND SERVICE AGREEMENT
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
N066: INSTALLATION OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
123A9424P0048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50070.00
Base And Exercised Options Value:
50070.00
Base And All Options Value:
50070.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-06-25
Description:
NDA702 DUMAS NITROGEN ANALYZER 230V/50-60HZ (F308000080); FREIGHT; INSTALLATION SERVICES; 12-MONTHS PREVENTIVE MAINTENANCE
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
75D30124P19046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26342.70
Base And Exercised Options Value:
26342.70
Base And All Options Value:
26342.70
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-05-28
Description:
LAB EQUIPMENT
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State