Search icon

VENETIAN USA INC.

Company Details

Name: VENETIAN USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518490
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 718 AVENUE W, BROOKLYN, NY, United States, 11223
Principal Address: 166-29 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI FARHI Chief Executive Officer 166-29 JAMAICA AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
VENETIAN USA INC. DOS Process Agent 718 AVENUE W, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2017-05-09 2018-04-02 Address 166-29 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2016-01-26 2017-05-09 Address 718 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-01-26 2017-05-09 Address 718 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2014-01-24 2016-01-26 Address 1639 EAST 2ND ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006990 2018-04-02 BIENNIAL STATEMENT 2018-01-01
170509002007 2017-05-09 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
160126006095 2016-01-26 BIENNIAL STATEMENT 2016-01-01
140124010013 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
14567.00
Total Face Value Of Loan:
14567.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122800.00
Total Face Value Of Loan:
238100.00
Date:
2020-05-09
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:
15683.00
Total Face Value Of Loan:
15683.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14567
Current Approval Amount:
14567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14657.59
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15683
Current Approval Amount:
15683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15921.04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State