Search icon

VELOCE PICTURE CARS LLC

Company Details

Name: VELOCE PICTURE CARS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2016 (9 years ago)
Entity Number: 4965092
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 447 Broadway, 2nd Floor, #1146, New York, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VELOCE PICTURE CARS 401(K) PLAN 2022 831720523 2023-05-27 VELOCE PICTURE CARS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811190
Sponsor’s telephone number 9178182827
Plan sponsor’s address 10 RIVER ROAD, 4M, NEW YORK, NY, 10044

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
VELOCE PICTURE CARS 401(K) PLAN 2021 831720523 2022-05-31 VELOCE PICTURE CARS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811190
Sponsor’s telephone number 9178182827
Plan sponsor’s address 10 RIVER ROAD, 4M, NEW YORK, NY, 10044

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THOMAS MAROSY DOS Process Agent 447 Broadway, 2nd Floor, #1146, New York, NY, United States, 10013

Agent

Name Role Address
SOHO WORKSPACES, INC. Agent 447 broadway, 2nd fl, NEW YORK, NY, 10013

History

Start date End date Type Value
2023-12-12 2024-12-28 Address 447 Broadway, 2nd Floor, #1146, New York, NY, 10013, USA (Type of address: Service of Process)
2018-08-16 2023-12-12 Address 464 HARMAN ST., 2L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2016-06-17 2018-08-16 Address PO BOX 110449, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000393 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
231212002489 2023-12-12 BIENNIAL STATEMENT 2022-06-01
180816006354 2018-08-16 BIENNIAL STATEMENT 2018-06-01
160617010322 2016-06-17 ARTICLES OF ORGANIZATION 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328887900 2020-06-15 0202 PPP 464 Harman St. 2L, Brooklyn, NY, 11237-4806
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4146
Loan Approval Amount (current) 4146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11237-4806
Project Congressional District NY-07
Number of Employees 1
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4204.84
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State