Search icon

VERACITY PARTNERS, LLC

Company Details

Name: VERACITY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049566
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 511 CANAL ST. STE. 600, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERACITY PARTNERS LLC 401(K) PLAN 2022 814629081 2023-10-05 VERACITY PARTNERS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 236200
Sponsor’s telephone number 2129243100
Plan sponsor’s address 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013
VERACITY PARTNERS LLC 401(K) PLAN 2020 814629081 2021-10-06 VERACITY PARTNERS LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 236200
Sponsor’s telephone number 2129243100
Plan sponsor’s address 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013
VERACITY PARTNERS LLC 401(K) PLAN 2019 814629081 2020-07-27 VERACITY PARTNERS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 236200
Sponsor’s telephone number 2129243100
Plan sponsor’s address 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013
VERACITY PARTNERS LLC 401(K) PLAN 2018 814629081 2019-08-26 VERACITY PARTNERS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 236200
Sponsor’s telephone number 2129243100
Plan sponsor’s address 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013
VERACITY PARTNERS LLC 401(K) PLAN 2017 814629081 2018-08-08 VERACITY PARTNERS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 236200
Sponsor’s telephone number 2129243100
Plan sponsor’s address 511 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
VERACITY PARTNERS, LLC DOS Process Agent 511 CANAL ST. STE. 600, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
201026060066 2020-10-26 BIENNIAL STATEMENT 2018-12-01
170228000689 2017-02-28 CERTIFICATE OF PUBLICATION 2017-02-28
161208010037 2016-12-08 ARTICLES OF ORGANIZATION 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8773598404 2021-02-13 0202 PPS 511 Canal St Fl 6, New York, NY, 10013-1301
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125000
Loan Approval Amount (current) 1125000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1301
Project Congressional District NY-10
Number of Employees 60
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2800527201 2020-04-16 0202 PPP 511 CANAL ST FL 6, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125000
Loan Approval Amount (current) 1125000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1140159.38
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004364 Other Contract Actions 2020-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1634000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-08
Termination Date 2021-05-06
Date Issue Joined 2020-09-16
Section 0294
Status Terminated

Parties

Name TMS STRUCTURES INC.
Role Plaintiff
Name VERACITY PARTNERS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State