Search icon

VERRAZANO EXTERMINATING CORP.

Company Details

Name: VERRAZANO EXTERMINATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1991 (33 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TWV3 Active Non-Manufacturer 2009-12-18 2024-03-03 No data No data

Contact Information

POC VELMA WHITE
Phone +1 631-473-4748
Fax +1 631-473-4816
Address 18 LAURA CT, MOUNT SINAI, NY, 11766 2360, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
051209002663 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031031002524 2003-10-31 BIENNIAL STATEMENT 2003-11-01
020321002304 2002-03-21 BIENNIAL STATEMENT 2001-11-01
000210002585 2000-02-10 BIENNIAL STATEMENT 1999-11-01
911129000206 1991-11-29 CERTIFICATE OF INCORPORATION 1991-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-18 No data 18 LAURA CT, Outside NYC, MOUNT SINAI, NY, 11766 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-30 No data 18 LAURA CT, Outside NYC, MOUNT SINAI, NY, 11766 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3078937703 2020-05-01 0235 PPP 18 LAURA CT, MOUNT SINAI, NY, 11766
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
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 Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 21
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State