Search icon

VELOCITY ARCHITECTURAL SERVICES, PLLC

Company Details

Name: VELOCITY ARCHITECTURAL SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4922838
ZIP code: 11969
County: New York
Place of Formation: New York
Address: PO BOX 2865, SOUTHAMPTON, NY, United States, 11969

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VELOCITY ARCHITECTURAL SERVICES, PLLC RETIREMENT PLAN 2017 812451026 2019-10-15 VELOCITY ARCHITECTURAL SERVICES, PLLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 541330
Sponsor’s telephone number 2124332829
Plan sponsor’s address 42 WEST 39TH STREET, 77TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing EHAB SHEHATA
VELOCITY ARCHITECTURAL SERVICES, PLLC RETIREMENT PLAN 2017 812451026 2018-10-30 VELOCITY ARCHITECTURAL SERVICES, PLLC 44
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 541330
Sponsor’s telephone number 2124332829
Plan sponsor’s address 42 WEST 39TH STREET, 7TH FLOOR, NEW YORK, NY, 10018
VELOCITY ARCHITECTURAL SERVICES, PLLC RETIREMENT PLAN 2016 812451026 2018-04-05 VELOCITY ARCHITECTURAL SERVICES, PLLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 541330
Sponsor’s telephone number 2124332829
Plan sponsor’s address 42 WEST 39TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
C/O VELOCITY ARCHITECTURAL SERVICES, PLLC DOS Process Agent PO BOX 2865, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2016-04-01 2019-12-30 Address PO BOX 2865, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230060064 2019-12-30 BIENNIAL STATEMENT 2018-04-01
160630000439 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
160614000185 2016-06-14 CERTIFICATE OF PUBLICATION 2016-06-14
160401000158 2016-04-01 ARTICLES OF ORGANIZATION 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7958567107 2020-04-14 0202 PPP 42 W 39th Street 7th Floor, New York, NY, 10018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661572
Loan Approval Amount (current) 661572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-0001
Project Congressional District NY-12
Number of Employees 44
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 665259.06
Forgiveness Paid Date 2021-02-16
9120318507 2021-03-12 0202 PPS 42 W 39th St Fl 7, New York, NY, 10018-2090
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617365
Loan Approval Amount (current) 617365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-2090
Project Congressional District NY-12
Number of Employees 42
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 621052.28
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State