Search icon

VERRAZANO WHOLESALE DIST, INC.

Company Details

Name: VERRAZANO WHOLESALE DIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990749
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 172 LYNHURST AVENUE, STATEN ISLAND, NY, United States, 10305
Principal Address: 172 LYNHURST AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERRAZANO WHOLESALE DIST, INC. DOS Process Agent 172 LYNHURST AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MUJAHED SEIF Chief Executive Officer 172 LYNHURST AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2012-02-08 2020-07-16 Address 172 LYNHURST AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2007-12-17 2012-02-08 Address 351 WALKER STREET / 2ND FL, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2007-12-17 2012-02-08 Address 377 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-12-17 2012-02-08 Address 351 WALKER STREET / 2ND FL, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2006-01-27 2007-12-17 Address 377 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2006-01-27 2007-12-17 Address 377 WATCHOGUE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2004-01-02 2007-12-17 Address 377 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2003-12-19 2004-01-02 Address 377 WATJPGIE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060083 2020-07-16 BIENNIAL STATEMENT 2019-12-01
171222006082 2017-12-22 BIENNIAL STATEMENT 2017-12-01
160809006225 2016-08-09 BIENNIAL STATEMENT 2015-12-01
140331002031 2014-03-31 BIENNIAL STATEMENT 2013-12-01
120208002466 2012-02-08 BIENNIAL STATEMENT 2011-12-01
071217002008 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060127002303 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040102000446 2004-01-02 CERTIFICATE OF CHANGE 2004-01-02
031219000427 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-12 VERRAZANO WHOLESALE 172 LYNHURST AVE, STATEN ISLAND, Richmond, NY, 10305 A Food Inspection Department of Agriculture and Markets No data
2023-11-16 VERRAZANO WHOLESALE 172 LYNHURST AVE, STATEN ISLAND, Richmond, NY, 10305 C Food Inspection Department of Agriculture and Markets 13B - Establishment fails to maintain employee training records.
2023-09-19 VERRAZANO WHOLESALE 172 LYNHURST AVE, STATEN ISLAND, Richmond, NY, 10305 C Food Inspection Department of Agriculture and Markets 15E - Unused equipment and other materials in the warehouse are dust laden and stored in a manner which inhibits proper cleaning and inspection.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3882905006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient VERRAZANO WHOLESALE DIST INC.
Recipient Name Raw VERRAZANO WHOLESALE DIST INC.
Recipient DUNS 782434075
Recipient Address 172 LYNHURST AVENUE., STATEN ISLAND, RICHMOND, NEW YORK, 10305-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002948503 2021-03-02 0202 PPS 172 Lynhurst Ave, Staten Island, NY, 10305-1831
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1831
Project Congressional District NY-11
Number of Employees 6
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40972.17
Forgiveness Paid Date 2022-01-31
4435667208 2020-04-27 0202 PPP 172 LYNHURST AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35770
Loan Approval Amount (current) 35770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 424210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36214.14
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State