Search icon

VELOCITY CAPITAL GROUP LLC

Headquarter

Company Details

Name: VELOCITY CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5295049
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 91 CARMAN AVE, STE 400, CEDARHURST, NY, United States, 11516

Links between entities

Type Company Name Company Number State
Headquarter of VELOCITY CAPITAL GROUP LLC, CONNECTICUT 1329074 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 91 CARMAN AVE, STE 400, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2018-02-28 2018-08-02 Address 417 RUGBY ROAD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060229 2020-12-30 BIENNIAL STATEMENT 2020-02-01
180802000140 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02
180521000200 2018-05-21 CERTIFICATE OF PUBLICATION 2018-05-21
180228010297 2018-02-28 ARTICLES OF ORGANIZATION 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606167205 2020-04-28 0235 PPP 91 Carman Avenue Suite 400, Cedarhurst, NY, 11516
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111001
Loan Approval Amount (current) 111001
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 N
LMI N
Business Age Description Unanswered
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305562 Other Contract Actions 2023-07-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 360000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-21
Termination Date 1900-01-01
Section 1441
Sub Section BC
Status Pending

Parties

Name VELOCITY CAPITAL GROUP LLC
Role Plaintiff
Name HUSSIAN COLLEGE, INC.,
Role Defendant
2304951 Civil (Rico) 2023-06-30 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2024-03-04
Date Issue Joined 2023-07-24
Section 1961
Status Terminated

Parties

Name VELOCITY CAPITAL GROUP LLC
Role Plaintiff
Name VYVUE, LLC,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State