Search icon

VERRAZANO EXTERMINATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VERRAZANO EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1991 (34 years ago)
Entity Number: 1596174
ZIP code: 11766
County: Bronx
Place of Formation: New York
Address: 18 LAURA COURT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERROL WHITE Chief Executive Officer 18 LAURA COURT, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 LAURA COURT, MT SINAI, NY, United States, 11766

Unique Entity ID

CAGE Code:
5TWV3
UEI Expiration Date:
2014-08-14

Business Information

Activation Date:
2013-08-14
Initial Registration Date:
2009-12-17

Commercial and government entity program

CAGE number:
5TWV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
VELMA WHITE

History

Start date End date Type Value
2000-02-10 2002-03-21 Address 7 EVERETT ST, NORTH VALLEY STREAM, NY, 11580, 2221, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-03-21 Address 7 EVERETT ST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-02-10 2002-03-21 Address 7 EVERETT ST, NORTH VALLEY STREAM, NY, 11580, 2221, USA (Type of address: Service of Process)
1991-11-29 2000-02-10 Address 1912 BUSSING AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211000782 2014-02-11 ANNULMENT OF DISSOLUTION 2014-02-11
DP-2110530 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111214002686 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091201002435 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071206002901 2007-12-06 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3089960 SL VIO INVOICED 2019-09-26 1286.4599609375 SL - Sick Leave Violation
2143079 CLATE CREDITED 2015-08-02 100 Late Fee
2135831 SL VIO INVOICED 2015-07-22 5500 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$225,000
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,000
Utilities: $12,000
Rent: $6,000
Healthcare: $7000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State