Search icon

VERSE INC.

Company Details

Name: VERSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738432
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 63 Flushing Ave, Building 3, Suite 1011, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERSE INC 401(K) PLAN 2023 030404439 2024-07-22 VERSE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 9179390752
Plan sponsor’s address 63 FLUSHING AVE,, BUILDING 3, SUITE 1011, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
STEPHEN BALSER DOS Process Agent 63 Flushing Ave, Building 3, Suite 1011, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
STEPHEN BALSER Chief Executive Officer 63 FLUSHING AVE, BUILDING 3, SUITE 1011, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-03-04 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 63 FLUSHING AVE, BUILDING 3, SUITE 1011, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 55 WASHINGTON STREET, #653, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-07 2024-03-04 Address 55 WASHINGTON STREET, #653, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-06-07 2008-04-14 Address 370 9TH STREET, APT 3A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-06-07 2024-03-04 Address 55 WASHINGTON STREET, #653, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-03-05 2006-06-07 Address 30 BEEKMAN PLACE, SUITE 5A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-03-05 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304003953 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220726001922 2022-07-26 BIENNIAL STATEMENT 2022-03-01
080414002662 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060607002059 2006-06-07 BIENNIAL STATEMENT 2006-03-01
020305000547 2002-03-05 CERTIFICATE OF INCORPORATION 2002-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978578408 2021-02-12 0202 PPS 63 Flushing Ave Bldg 3 Ste 1011, Brooklyn, NY, 11205-1010
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151039.73
Forgiveness Paid Date 2021-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State