Search icon

VETERANS CONTRACTING USA, LLC

Company Details

Name: VETERANS CONTRACTING USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5349080
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 5 LUMBER WAY, 1ST FLOOR, LIVERPOOL, NY, United States, 13090

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M9FSCSLMW4T6 2021-11-03 356 MEREDITH AVE, STATEN ISLAND, NY, 10314, 3614, USA 356 MEREDITH AVE, STATEN ISLAND, NY, 10314, 3614, USA

Business Information

URL www.VeteransContracting.com
Division Name VETERANS CONTRACTING USA, LLC.
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-05-11
Initial Registration Date 2020-02-11
Entity Start Date 2018-05-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237310, 237990, 238910, 423450, 561720, 561730, 561990
Product and Service Codes Y100

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH WRIGHT
Role MRS.
Address 356 MEREDITH AVENUE, STATEN ISLAND, NY, 10314, USA
Title ALTERNATE POC
Name CHRIS I DAMBACH
Role MR.
Address 356 MEREDITH AVENUE, STATEN ISLAND, NY, 10314, USA
Government Business
Title PRIMARY POC
Name NICK MARTUCCI
Role MR.
Address 356 MEREDITH AVENUE, STATEN ISLAND, NY, 10304, USA
Title ALTERNATE POC
Name CHRIS I DAMBACH
Role MR.
Address 356 MEREDITH AVENUE, STATEN ISLAND, NY, 10314, USA
Past Performance
Title PRIMARY POC
Name CHRIS I DAMBACH
Role MR.
Address 356 MEREDITH AVENUE, STATEN ISLAND, NY, 10314, USA
Title ALTERNATE POC
Name RICHARD MARTUCCI
Role MR.
Address 356 MEREDITH AVENUE, STATEN ISLAND, NY, 10314, USA

DOS Process Agent

Name Role Address
VETERANS CONTRACTING USA, LLC DOS Process Agent 5 LUMBER WAY, 1ST FLOOR, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2018-05-29 2020-05-29 Address 108 SCOTTSDALE CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529060288 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180820000089 2018-08-20 CERTIFICATE OF PUBLICATION 2018-08-20
180529000632 2018-05-29 ARTICLES OF ORGANIZATION 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288687810 2020-06-05 0202 PPP 356 MEREDITH AVE, STATEN ISLAND, NY, 10314-3614
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8715
Loan Approval Amount (current) 8715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3614
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8880.7
Forgiveness Paid Date 2022-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State