Search icon

VERDE ELECTRIC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VERDE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1993 (32 years ago)
Entity Number: 1704571
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 89 EDISON AVE, MT. VERNON, NY, United States, 10550
Principal Address: 89 EDISON AVE, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-664-7000

Shares Details

Shares issued 202000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIULIO C. MONACO JR. Chief Executive Officer 89 EDISON AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 EDISON AVE, MT. VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1241633
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
Z84LCRKW38D8
CAGE Code:
65EE9
UEI Expiration Date:
2025-09-24

Business Information

Activation Date:
2024-09-26
Initial Registration Date:
2010-09-28

Commercial and government entity program

CAGE number:
65EE9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-18
SAM Expiration:
2026-07-16

Contact Information

POC:
TRICIA LILLO
Corporate URL:
www.verdeelectric.com

Form 5500 Series

Employer Identification Number (EIN):
133701908
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012020227B35 2020-08-14 2020-10-30 OPEN SIDEWALK TO INSTALL FOUNDATION EAST 52 STREET, BROOKLYN, FROM STREET KINGS HIGHWAY
B012020227B36 2020-08-14 2020-10-30 INSTALL TRAFFIC SIGNALS EAST 52 STREET, BROOKLYN, FROM STREET KINGS HIGHWAY
B012020227B37 2020-08-14 2020-10-30 INSTALL TRAFFIC STREET LIGHTS EAST 52 STREET, BROOKLYN, FROM STREET KINGS HIGHWAY
B012020023B60 2020-01-23 2020-03-01 OPEN SIDEWALK TO INSTALL FOUNDATION EAST 52 STREET, BROOKLYN, FROM STREET KINGS HIGHWAY
B012020023B61 2020-01-23 2020-03-01 INSTALL TRAFFIC SIGNALS EAST 52 STREET, BROOKLYN, FROM STREET KINGS HIGHWAY

History

Start date End date Type Value
2024-11-02 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 202000, Par value: 0
2024-07-16 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 202000, Par value: 0
2024-06-04 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 202000, Par value: 0
2024-05-02 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 202000, Par value: 0
2024-03-19 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 202000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240215002934 2024-02-15 BIENNIAL STATEMENT 2024-02-15
231215003133 2023-12-15 RESTATED CERTIFICATE 2023-12-15
210208060135 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190205060260 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006445 2017-02-07 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
6383400.00
Total Face Value Of Loan:
6383400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-03
Type:
Unprog Rel
Address:
PIER #56 VAN WYCK EXPRESSWAY, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-21
Type:
Planned
Address:
METRO NORTH RAILROAD STATION, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-30
Type:
Fat/Cat
Address:
240 AIRPORT RD, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-09
Type:
Referral
Address:
200 SOUTH RIDGE STREET, RYE BROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-08
Type:
Complaint
Address:
1015 SAWMILL RIVER ROAD, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
232
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,012,547.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1
Jobs Reported:
297
Initial Approval Amount:
$6,383,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,383,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,456,153.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,383,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 668-7997
Add Date:
2005-01-07
Operation Classification:
Private(Property)
power Units:
78
Drivers:
51
Inspections:
14
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATING ENGI
Party Role:
Plaintiff
Party Name:
VERDE ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PICONE
Party Role:
Plaintiff
Party Name:
VERDE ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
VERDE ELECTRIC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State