Search icon

VELOCITY GROUP INC

Company Details

Name: VELOCITY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5194170
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 290 BROADHOLLOW ROAD, SUITE 220 EAST, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VELOCITY GROUP USA, INC. DOS Process Agent 290 BROADHOLLOW ROAD, SUITE 220 EAST, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-08-29 2018-11-01 Address 125 EAST MAIN STREET 82, KINGS PARK, NY, 11754, USA (Type of address: Registered Agent)
2017-08-29 2018-11-01 Address 125 EAST MAIN STREET 82, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101000530 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
170829010371 2017-08-29 CERTIFICATE OF INCORPORATION 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3971957407 2020-05-08 0235 PPP 290 BROADHOLLOW ROAD SUITE 220 EAST, MELVILLE, NY, 11747
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111347
Loan Approval Amount (current) 111347
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 New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State