Search icon

VEDIC CONSOLIDATED LLC

Company Details

Name: VEDIC CONSOLIDATED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2015 (9 years ago)
Entity Number: 4860918
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 450 WEST 42ND STREET, APT. 47A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
WILLIAM EDWARD RYAN DOS Process Agent 450 WEST 42ND STREET, APT. 47A, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
160414000615 2016-04-14 CERTIFICATE OF PUBLICATION 2016-04-14
151208010418 2015-12-08 ARTICLES OF ORGANIZATION 2015-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218919006 2021-05-18 0202 PPP 245 Park Ave, New York, NY, 10167-0002
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143343
Loan Approval Amount (current) 114000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10167-0002
Project Congressional District NY-12
Number of Employees 11
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 114618.41
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310808 Securities, Commodities, Exchange 2023-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-12
Termination Date 1900-01-01
Section 0078
Status Pending

Parties

Name JESSICA CHITKUER
Role Plaintiff
Name VEDIC CONSOLIDATED LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State