Search icon

VENPATH, INC.

Company Details

Name: VENPATH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4783900
ZIP code: 11217
County: Kings
Place of Formation: Delaware
Address: 535 DEAN STREET, #307, BROOKLYN, NY, United States, 11217
Principal Address: 535 DEAN ST., #307, BROOKLYN, NY, United States, 11217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENPATH 401(K) PLAN 2023 473895912 2024-07-15 VENPATH 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 518210
Sponsor’s telephone number 2026189124
Plan sponsor’s address 228 PARK AVE S, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing FIDUCIARY ASSISTANCE
VENPATH 401(K) PLAN 2022 473895912 2023-07-27 VENPATH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 518210
Sponsor’s telephone number 2026189124
Plan sponsor’s address 228 PARK AVE S, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing FIDUCIARY ASSISTANCE
VENPATH 401(K) PLAN 2021 473895912 2022-07-31 VENPATH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 518210
Sponsor’s telephone number 2026189124
Plan sponsor’s address 228 PARK AVE S, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing FIDUCIARY ASSISTANCE

DOS Process Agent

Name Role Address
NICHOLAS HALL DOS Process Agent 535 DEAN STREET, #307, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
NICHOLAS HALL Chief Executive Officer 535 DEAN ST., #307, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2015-07-02 2017-07-17 Address 535 DEAN STREET, #307, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170717006017 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150702000529 2015-07-02 APPLICATION OF AUTHORITY 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878097102 2020-04-15 0202 PPP 228 PARK AVE S#37362, NEW YORK, NY, 10003-1502
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75098
Servicing Lender Name Bank of Charles Town
Servicing Lender Address 111 E Washington St, CHARLES TOWN, WV, 25414-1071
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, 10003-1502
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75098
Originating Lender Name Bank of Charles Town
Originating Lender Address CHARLES TOWN, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37085.35
Forgiveness Paid Date 2021-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State