Search icon

VELVET CAVIAR GROUP INC

Company Details

Name: VELVET CAVIAR GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762148
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 5 BREWSTER STREET STE 137, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VELVET CAVIAR GROUP INC DOS Process Agent 5 BREWSTER STREET STE 137, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
MICHELLE ARANBAYEV Chief Executive Officer 5 BREWSTER STREET STE 137, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 5 BREWSTER STREET STE 137, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-16 2023-08-22 Address 5 BREWSTER STREET STE 137, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2017-08-16 2023-08-22 Address 5 BREWSTER STREET STE 137, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2015-05-20 2017-08-16 Address 5 BREWSTER STREET, STE 137, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2015-05-20 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822003989 2023-08-22 BIENNIAL STATEMENT 2023-05-01
210726002649 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190816060318 2019-08-16 BIENNIAL STATEMENT 2019-05-01
170816006090 2017-08-16 BIENNIAL STATEMENT 2017-05-01
150520010666 2015-05-20 CERTIFICATE OF INCORPORATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076417708 2020-05-01 0235 PPP 5 Brewster Street Ste 137, GLEN COVE, NY, 11542
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113050
Loan Approval Amount (current) 113050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114557.96
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800238 Patent 2018-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-12
Termination Date 2018-10-15
Date Issue Joined 2018-06-22
Section 0271
Status Terminated

Parties

Name CASE-MATE, INC.
Role Plaintiff
Name VELVET CAVIAR GROUP INC
Role Defendant
2103842 Patent 2021-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-08
Termination Date 2022-03-04
Date Issue Joined 2021-10-27
Section 0271
Status Terminated

Parties

Name BELAIR ELECTRONICS, INC.
Role Plaintiff
Name VELVET CAVIAR GROUP INC
Role Defendant
1802507 Copyright 2018-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-04-27
Termination Date 2018-12-20
Date Issue Joined 2018-06-07
Section 0101
Status Terminated

Parties

Name VELVET CAVIAR GROUP INC
Role Plaintiff
Name CASES A LA MODE INC.
Role Defendant
2308300 Trademark 2023-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-08
Termination Date 2024-11-22
Date Issue Joined 2024-06-17
Section 1125
Status Terminated

Parties

Name CATALYST MEDIUM FOUR INC.
Role Plaintiff
Name VELVET CAVIAR GROUP INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State