Search icon

VERDILE'S OF TROY, INC.

Company Details

Name: VERDILE'S OF TROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1957 (68 years ago)
Entity Number: 168178
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 572 SECOND AVENUE, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 776.73

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. VERDILE Chief Executive Officer 572 SECOND AVENUE, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 SECOND AVENUE, TROY, NY, United States, 12182

History

Start date End date Type Value
1993-10-19 2007-10-01 Address 572 SECOND AVENUE, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1992-11-04 2007-10-01 Address 572 SECOND AVE., TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-19 Address 572 SECOND AVE., TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1957-10-23 1976-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-10-23 1993-10-19 Address 572 SECOND AVE., TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210000854 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200204000349 2020-02-04 CERTIFICATE OF AMENDMENT 2020-02-04
131022002445 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111013002750 2011-10-13 BIENNIAL STATEMENT 2011-10-01
090930002040 2009-09-30 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
149000.00
Total Face Value Of Loan:
149000.00
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:
128000.00
Total Face Value Of Loan:
128000.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150020.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State