Search icon

VERRAZANO CLOSING SERVICES LTD.

Company Details

Name: VERRAZANO CLOSING SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749529
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1970 FLATBUSH AVE., 2ND FLOOR, BROOKLYN, NY, United States, 11234
Principal Address: 1970 FLATBUSH AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERRAZANO CLOSING SERVICES LTD. DOS Process Agent 1970 FLATBUSH AVE., 2ND FLOOR, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ANNE M LYDON Chief Executive Officer 1970 FLATBUSH AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
020578493
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-18 2018-04-02 Address 1970 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-05-18 2006-04-18 Address 1970 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-05-18 2018-04-02 Address 1970 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-04-01 2018-04-02 Address 1970 FLATBUSH AVE., GROUND FL., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006372 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006326 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140417006052 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120619002018 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100421002384 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
69800.00
Total Face Value Of Loan:
69800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69800
Current Approval Amount:
69800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70666.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State