Search icon

VELSPIR ENTERPRISES, INC.

Company Details

Name: VELSPIR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1984 (41 years ago)
Entity Number: 929399
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 654 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIROS VELEZIS Chief Executive Officer 654 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
VELSPIR ENTERPRISES, INC. DOS Process Agent 654 ROUTE 6, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207500 Alcohol sale 2023-11-08 2023-11-08 2025-11-30 654 ROUTE 6, MAHOPAC, New York, 10541 Restaurant

History

Start date End date Type Value
2002-06-17 2020-08-20 Address 654 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-03-10 2004-08-04 Address 49 GEORGE STREET, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer)
1993-03-10 2002-06-17 Address 75 WASHINGTON AVENUE, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1984-07-11 1993-03-10 Address WICKS & SALISBURY, 75 WASHINGTON AVE., POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060021 2020-08-20 BIENNIAL STATEMENT 2020-07-01
160811006250 2016-08-11 BIENNIAL STATEMENT 2016-07-01
141112006939 2014-11-12 BIENNIAL STATEMENT 2014-07-01
120803002726 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100722002147 2010-07-22 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186483.00
Total Face Value Of Loan:
186483.00
Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-186483.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135765.00
Total Face Value Of Loan:
135765.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135765
Current Approval Amount:
135765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137020.83
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186483
Current Approval Amount:
186483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187866.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State