Search icon

VERRAZANO SERVICE INC.

Company Details

Name: VERRAZANO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2001 (24 years ago)
Entity Number: 2615302
ZIP code: 11209
County: Nassau
Place of Formation: New York
Address: 9111 4TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-491-6161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9111 4TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
AHMET ALI CEYLAN Chief Executive Officer 9111 4TH AVE, BROOKLYN, NY, United States, 11209

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7J9U1
UEI Expiration Date:
2016-12-30

Business Information

Doing Business As:
BP
Activation Date:
2016-01-05
Initial Registration Date:
2015-12-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7J9U1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2021-12-30

Contact Information

POC:
ALI CEYLAN
Phone:
+1 516-967-0526
Fax:
+1 718-491-2990

Licenses

Number Status Type Date End date
2095107-DCA Active Business 2020-03-05 2025-03-31
2058307-DCA Inactive Business 2017-09-15 2019-07-31
1155517-DCA Inactive Business 2003-11-06 2021-07-31

History

Start date End date Type Value
2001-03-13 2003-04-04 Address 69 SUNSET AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002199 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110406002411 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090223002640 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070402002781 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050426002537 2005-04-26 BIENNIAL STATEMENT 2005-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-13 2017-07-28 Breach of Contract NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643372 PETROL-19 INVOICED 2023-05-08 320 PETROL PUMP BLEND
3581407 RENEWAL INVOICED 2023-01-12 540 Garage and/or Parking Lot License Renewal Fee
3563887 PETROL-19 INVOICED 2022-12-08 320 PETROL PUMP BLEND
3550157 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3335626 PETROL-19 INVOICED 2021-06-04 320 PETROL PUMP BLEND
3313813 RENEWAL INVOICED 2021-03-30 540 Garage and/or Parking Lot License Renewal Fee
3267745 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3181103 PETROL-19 INVOICED 2020-06-04 320 PETROL PUMP BLEND
3181104 PETROL-85 INVOICED 2020-06-04 0 OCTANE SAMPLE
3162661 LICENSE INVOICED 2020-02-26 405 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-13 Pleaded BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 1 No data No data
2018-09-13 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 1 1 No data No data
2018-08-29 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-08-31 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
43877.00
Total Face Value Of Loan:
43877.00
Date:
2020-06-30
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:
44200.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499500.00
Date:
2020-04-28
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:
44420.00
Total Face Value Of Loan:
44420.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44420
Current Approval Amount:
44420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44786.47
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43877
Current Approval Amount:
43877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44078.1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State