Search icon

Velaku LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Velaku LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2022
Business ALEI: 2639113
Annual report due: 31 Mar 2026
Business address: 320 Boston Post Road, darien, CT, 06820, United States
Mailing address: 320 Boston Post Road, Suite 180, darien, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michael.rudnick@velaku.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Rudnick Agent 320 Boston Post Road, Suite 180, Darien, CT, 06820, United States 56 Cedar Gate Rd, Darien, CT, 06820-5524, United States +1 917-324-5622 michael.rudnick@velaku.com 56 Cedar Gate Rd, Darien, CT, 06820-5524, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Rudnick Officer 320 Boston Post Road, Suite 180, Darien, CT, 06820, United States +1 917-324-5622 michael.rudnick@velaku.com 56 Cedar Gate Rd, Darien, CT, 06820-5524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013208246 2025-03-17 - Annual Report Annual Report -
BF-0012227558 2024-11-22 - Annual Report Annual Report -
BF-0011072519 2023-05-30 - Annual Report Annual Report -
BF-0011024313 2022-09-30 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187707703 2020-05-01 0156 PPP 56 CEDAR GATE RD, DARIEN, CT, 06820
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) 7500
Loan Approval Amount (current) 7500
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 New Business or 2 years or less
Project Address DARIEN, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code -
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 7593.51
Forgiveness Paid Date 2021-08-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information