Search icon

VEZ, INC.

Company Details

Name: VEZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1996 (29 years ago)
Entity Number: 2076188
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3801 VICTORY BLVD, UNIT E, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD VEZZUTO Chief Executive Officer 3801 VICTORY BLVD, UNIT E, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
VEZ, INC. DOS Process Agent 3801 VICTORY BLVD, UNIT E, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2006-11-10 2018-10-01 Address 1209 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1998-10-23 2018-10-01 Address 1209 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1998-10-23 2018-10-01 Address 1209 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1996-10-18 2006-11-10 Address 285 THOMAS STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061997 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007392 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161018006185 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141001006885 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121107006669 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101101002273 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080924002549 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061110002742 2006-11-10 BIENNIAL STATEMENT 2006-10-01
041105003094 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021202002548 2002-12-02 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6938757103 2020-04-14 0202 PPP 3801 Victory Blvd, STATEN ISLAND, NY, 10314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81500
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82071.27
Forgiveness Paid Date 2021-02-17
2164878609 2021-03-13 0202 PPS 3801 Victory Blvd Ste E, Staten Island, NY, 10314-6776
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6776
Project Congressional District NY-11
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81038.14
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State