Search icon

VERACITY REAL ESTATE MANAGEMENT, INC.

Company Details

Name: VERACITY REAL ESTATE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226539
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 199 LAFAYETTE ST 1A, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LAFAYETTE ST 1A, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
EDMOND LI Chief Executive Officer 199 LAFAYETTE ST 1A, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-03-07 2008-02-11 Address 199 LAFAYETTE ST, 1A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-03-11 2008-02-11 Address 231 BOWERY, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-03-11 2008-02-11 Address 231 BOWERY, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1998-02-09 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-09 2006-03-07 Address 48 SPRING STREET, A/K/A 209 MULBERRY STREET, #2A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002285 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120530002683 2012-05-30 BIENNIAL STATEMENT 2012-02-01
100413002099 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080211002268 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060307002781 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040304002602 2004-03-04 BIENNIAL STATEMENT 2004-02-01
020311002284 2002-03-11 BIENNIAL STATEMENT 2002-02-01
980304000303 1998-03-04 CERTIFICATE OF AMENDMENT 1998-03-04
980209000227 1998-02-09 CERTIFICATE OF INCORPORATION 1998-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440187203 2020-04-28 0202 PPP 199 LAFAYETTE ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270466
Loan Approval Amount (current) 270466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273733.82
Forgiveness Paid Date 2021-07-21
5683968302 2021-01-25 0202 PPS 137 Thompson St Frnt A, New York, NY, 10012-3130
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270465
Loan Approval Amount (current) 270465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3130
Project Congressional District NY-10
Number of Employees 20
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265973.67
Forgiveness Paid Date 2022-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State