Search icon

VERONICA I. BANTON, P.C.

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)
1997-02-06 2003-02-24 Address SIX GRAMATAN AVENUE, SIXTH FLOOR, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

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
030224002824 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010307002431 2001-03-07 BIENNIAL STATEMENT 2001-02-01
970206000190 1997-02-06 CERTIFICATE OF INCORPORATION 1997-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1835917304 2020-04-28 0202 PPP 128 Stevens Avenue, Mt. Vernon, NY, 10550-2634
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mt. Vernon, WESTCHESTER, NY, 10550-2634
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26647.01
Forgiveness Paid Date 2021-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State