Search icon

VERRAZANO VISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERRAZANO VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1995 (30 years ago)
Entity Number: 1962413
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8241 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8421 THIRD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8241 3RD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
LLOYD D BERG Chief Executive Officer 8421 THIRD AVE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1104146232

Authorized Person:

Name:
DR. ROSEANNE MARGARET RICCIARDI
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7184912298

Form 5500 Series

Employer Identification Number (EIN):
113323080
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-15 1999-10-19 Address 8421 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-10-19 Address 8421 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-10-05 1997-10-15 Address 2606 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015006461 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111017002096 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091005002537 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071003002689 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051122003473 2005-11-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
45000.00
Total Face Value Of Loan:
45000.00
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:
41300.00
Total Face Value Of Loan:
41300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41300
Current Approval Amount:
41300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41685.47
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45218.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State