Search icon

VERONICA I. BANTON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VERONICA I. BANTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1997 (28 years ago)
Entity Number: 2110188
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 128 STEVENS AVENUE, 2ND FLOOR, MT. VERNON, NY, United States, 10550
Address: 128 STEVENS AVENUE, 2ND FLOOR, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 STEVENS AVENUE, 2ND FLOOR, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
VERONICA I BANTON Chief Executive Officer 128 STEVENS AVENUE, 2ND FLOOR, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
2007-03-07 2009-02-19 Address 6 GRAMATAN AVE, 6TH FL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2003-02-24 2009-02-19 Address 6 GRAMATAN AVE., 6TH FLOOR, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2003-02-24 2009-02-19 Address 6 GRAMATAN AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2001-03-07 2003-02-24 Address 6 GRAMATAN AVE, 6TH FL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2001-03-07 2007-03-07 Address 22 SADDLE RIDGE RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130306002239 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110316002931 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090219002103 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070307002620 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050318003225 2005-03-18 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26300.00
Total Face Value Of Loan:
26300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26300
Current Approval Amount:
26300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26647.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State