Search icon

VERSTANDIG & SONS, INC.

Company Details

Name: VERSTANDIG & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1956 (69 years ago)
Entity Number: 106199
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 20 WEST 47TH ST., NEW YORK, NY, United States, 10036
Address: 750 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 4400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN MCPARLAND, MCGLADREY & PULLEN LLP DOS Process Agent 750 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HENRY VERSTANDIG Chief Executive Officer 4500 FIELDSTON RD, RIVERDALE, NY, United States, 10471

Form 5500 Series

Employer Identification Number (EIN):
131819486
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-27 2004-01-06 Address MCGLADREY & PULLEN LLP, 380 MADISON AVE 15TH FL, NEW YORK, NY, 10017, 2513, USA (Type of address: Service of Process)
2000-02-02 2001-12-27 Address 51 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-02-02 2004-01-06 Address 4500 FIELDSTON RD, RIVERDALE, NY, 10471, 3906, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-02-02 Address 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-02-28 2004-01-06 Address 20 W 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140224002403 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120208002795 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100222002452 2010-02-22 BIENNIAL STATEMENT 2010-01-01
20080422050 2008-04-22 ASSUMED NAME CORP INITIAL FILING 2008-04-22
080220002306 2008-02-20 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
82972.00
Total Face Value Of Loan:
82972.00
Date:
2020-05-03
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:
82972.00
Total Face Value Of Loan:
82972.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82972
Current Approval Amount:
82972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83583.49

Date of last update: 19 Mar 2025

Sources: New York Secretary of State