Search icon

DEVITO VERDI, INC.

Company Details

Name: DEVITO VERDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1988 (37 years ago)
Entity Number: 1275725
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIS VERDI DOS Process Agent 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELLIS VERDI Chief Executive Officer 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133474507
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 330 HUDSON STREET, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-10-03 2025-03-25 Address 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-03 2025-03-25 Address 100 5TH AVE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325001122 2025-03-25 BIENNIAL STATEMENT 2025-03-25
171003002016 2017-10-03 BIENNIAL STATEMENT 2016-07-01
120307000136 2012-03-07 CERTIFICATE OF AMENDMENT 2012-03-07
960910002711 1996-09-10 BIENNIAL STATEMENT 1996-07-01
950419002212 1995-04-19 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
850100.00
Total Face Value Of Loan:
850100.00
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:
898700.00
Total Face Value Of Loan:
898700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
898700
Current Approval Amount:
898700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
909933.75
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
850100
Current Approval Amount:
850100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
858364.86

Court Cases

Court Case Summary

Filing Date:
2021-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEVITO VERDI, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEVITO VERDI, INC.
Party Role:
Plaintiff
Party Name:
GARDNER-WHITE FURNITURE COMPAN
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-04-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEVITO VERDI, INC.
Party Role:
Plaintiff
Party Name:
ECAMPUS.COM, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State