Search icon

VERANT IDENTIFICATION SYSTEMS, INC.

Company Details

Name: VERANT IDENTIFICATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (22 years ago)
Entity Number: 2976981
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1577 WEST RIDGE RD. SUITE 119, ROCHESTER, NY, United States, 14615
Principal Address: 1577 W. RIDGE RD. STE. 119, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERANT IDENTIFICATION SYSTEMS, INC. DOS Process Agent 1577 WEST RIDGE RD. SUITE 119, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
JEFFREY BLACK Chief Executive Officer 1577 W. RIDGE RD. STE. 119, ROCHESTER, NY, United States, 14615

Form 5500 Series

Employer Identification Number (EIN):
841629485
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
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:

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 1577 W. RIDGE RD. STE. 119, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2019-11-01 2025-06-01 Address 1577 WEST RIDGE RD. SUITE 119, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2015-11-02 2019-11-01 Address 1577 W. RIDGE RD. STE. 119, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2015-11-02 2025-06-01 Address 1577 W. RIDGE RD. STE. 119, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2006-07-12 2015-11-02 Address 2496 W RIDGE RD, STE 203, ROCHESTER, NY, 14626, 3053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601043002 2025-06-01 BIENNIAL STATEMENT 2025-06-01
191101061237 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007197 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008328 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006231 2013-11-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
137057.00
Total Face Value Of Loan:
137057.00
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:
136318.00
Total Face Value Of Loan:
136318.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136318
Current Approval Amount:
136318
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137244.22
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137057
Current Approval Amount:
137057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137924.4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State