Search icon

BEN VELTIDI, INC.

Company Details

Name: BEN VELTIDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1978 (47 years ago)
Entity Number: 465518
ZIP code: 12552
County: Rockland
Place of Formation: New York
Address: P.O. BOX 10296, NEWBURGH, NY, United States, 12552
Principal Address: 4 LINDA DR, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEN VELTIDI, INC. RETIREMENT PLAN 2010 132927215 2011-05-18 BEN VELTIDI, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561730
Sponsor’s telephone number 8455614388
Plan sponsor’s address P.O. BOX 10296, NEWBURGH, NY, 12552

Plan administrator’s name and address

Administrator’s EIN 132927215
Plan administrator’s name BEN VELTIDI, INC.
Plan administrator’s address P.O. BOX 10296, NEWBURGH, NY, 12552
Administrator’s telephone number 8455614388

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing BEN VELTIDI
BEN VELTIDI, INC. RETIREMENT PLAN 2009 132927215 2010-09-30 BEN VELTIDI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561730
Sponsor’s telephone number 8455614388
Plan sponsor’s address P.O. BOX 10296, NEWBURGH, NY, 12552

Plan administrator’s name and address

Administrator’s EIN 132927215
Plan administrator’s name BEN VELTIDI, INC.
Plan administrator’s address P.O. BOX 10296, NEWBURGH, NY, 12552
Administrator’s telephone number 8455614388

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing BEN VELTIDI

Chief Executive Officer

Name Role Address
BEN VELTIDI Chief Executive Officer P.O. BOX 10296, NEWBURGH, NY, United States, 12552

DOS Process Agent

Name Role Address
BEN VELTIDI DOS Process Agent P.O. BOX 10296, NEWBURGH, NY, United States, 12552

History

Start date End date Type Value
1993-03-23 1996-03-06 Address 4 LINDA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-03-23 1996-03-06 Address 4 LINDA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-03-23 1996-03-06 Address 4 LINDA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1978-01-11 1993-03-23 Address LINDA DR, SUFFERN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113060072 2020-01-13 BIENNIAL STATEMENT 2020-01-01
170623006008 2017-06-23 BIENNIAL STATEMENT 2016-01-01
140709002333 2014-07-09 BIENNIAL STATEMENT 2014-01-01
20120503083 2012-05-03 ASSUMED NAME LLC INITIAL FILING 2012-05-03
060303002535 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040120002546 2004-01-20 BIENNIAL STATEMENT 2004-01-01
960306002056 1996-03-06 BIENNIAL STATEMENT 1996-01-01
930323002192 1993-03-23 BIENNIAL STATEMENT 1993-01-01
A456237-5 1978-01-11 CERTIFICATE OF INCORPORATION 1978-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513237704 2020-05-03 0202 PPP 56 DEVITTS CIR, NEW WINDSOR, NY, 12553-6242
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191780
Loan Approval Amount (current) 191780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW WINDSOR, ORANGE, NY, 12553-6242
Project Congressional District NY-18
Number of Employees 10
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193387.8
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State