Search icon

VERDI EQUITIES, INC.

Company Details

Name: VERDI EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1998 (27 years ago)
Entity Number: 2276171
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 19-02 WHITESTONE EXPRESSWAY,, SUITE 401, WHITESTONE, NY, United States, 11357
Principal Address: 157-36 10TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONINO SACCO, P.C. DOS Process Agent 19-02 WHITESTONE EXPRESSWAY,, SUITE 401, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ROCCO SACCO Chief Executive Officer 680 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0346-23-124688 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 680 OLD COUNTRY ROAD, WESTBURY, New York, 11590 Catering Establishment

History

Start date End date Type Value
2024-05-15 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-06 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-06 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040817002029 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020718002288 2002-07-18 BIENNIAL STATEMENT 2002-07-01
980706000363 1998-07-06 CERTIFICATE OF INCORPORATION 1998-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826077707 2020-05-01 0202 PPP 149-58 Cross Island Pkwy, WHITESTONE, NY, 11357
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146145
Loan Approval Amount (current) 146145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 26
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147441.96
Forgiveness Paid Date 2021-03-24
8221558405 2021-02-13 0202 PPS 14958 Cross Island Pkwy, Whitestone, NY, 11357-2532
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129977
Loan Approval Amount (current) 129977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2532
Project Congressional District NY-03
Number of Employees 19
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130766.03
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State