Search icon

VEEA INC.

Company Details

Name: VEEA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617820
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 164 EAST, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VEEA INC. RETIREMENT PLAN 2023 463921281 2024-07-31 VEEA INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2125356050
Plan sponsor’s address 164 EAST 83RD STREET, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JANICE K. SMITH
VEEA INC. RETIREMENT PLAN 2022 463921281 2023-07-24 VEEA INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2125356050
Plan sponsor’s address 164 EAST 83RD STREET, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JANICE K. SMITH
VEEA INC. RETIREMENT PLAN 2021 463921281 2022-06-30 VEEA INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2125356050
Plan sponsor’s address 164 EAST 83RD STREET, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JANICE K. SMITH
VEEA INC. RETIREMENT PLAN 2020 463921281 2021-10-01 VEEA INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2125356050
Plan sponsor’s address 164 EAST 83RD STREET, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JANICE SMITH

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLEN SALMASI Chief Executive Officer 164 EAST 83RD STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 164 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2020-08-10 2023-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-24 2023-03-16 Address 164 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-01 2019-05-24 Address 164 EAST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2016-08-01 2019-05-24 Address 164 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2014-08-06 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316000943 2023-03-16 BIENNIAL STATEMENT 2022-08-01
200810060197 2020-08-10 BIENNIAL STATEMENT 2020-08-01
190524060198 2019-05-24 BIENNIAL STATEMENT 2018-08-01
190228000188 2019-02-28 CERTIFICATE OF AMENDMENT 2019-02-28
SR-105309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160801006226 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806000467 2014-08-06 APPLICATION OF AUTHORITY 2014-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201407202 2020-04-27 0202 PPP 164 E 83rd Street, NEW YORK, NY, 10028
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1037700
Loan Approval Amount (current) 1037700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378591
Servicing Lender Name Meridian Bank
Servicing Lender Address 9 Old Lincoln Hwy, MALVERN, PA, 19355-2551
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 43
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378591
Originating Lender Name Meridian Bank
Originating Lender Address MALVERN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1049413.22
Forgiveness Paid Date 2021-07-01
5403518401 2021-02-08 0202 PPS 164 E 83rd St, New York, NY, 10028-1901
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1239542.5
Loan Approval Amount (current) 1221786.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-1901
Project Congressional District NY-12
Number of Employees 49
NAICS code 334118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1238144.81
Forgiveness Paid Date 2022-07-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2616339 VEEA INC - NKTEAC1KHHU3 164 E 83RD ST, NEW YORK, NY, 10028-1901
Capabilities Statement Link -
Phone Number 212-535-6050
Fax Number -
E-mail Address William.hurley@veea.com
WWW Page www.veea.com
E-Commerce Website -
Contact Person WILLIAM HURLEY
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 90X41
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State