Search icon

VERA & CO., INC.

Company Details

Name: VERA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062232
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 45 KNOLLS DR N, NEW HYDE PARK, NY, United States, 11040
Principal Address: 45 KNOLLS DRIVE N., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERA CHEN DOS Process Agent 45 KNOLLS DR N, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
VERA CHEN Chief Executive Officer 45 KNOLLS DRIVE N., NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 45 KNOLLS DRIVE N., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-05-28 Address 45 KNOLLS DR N, NEW HYDE PARK, NY, 11040, 1147, USA (Type of address: Service of Process)
2020-05-05 2021-01-28 Address 45 KNOLLS DRIVE N., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2020-05-05 2024-05-28 Address 45 KNOLLS DRIVE N., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-05-25 2020-05-05 Address 1261 BROADWAY #601-604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-05-25 2020-05-05 Address 1261 BROADWAY #601-604, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-25 2020-05-05 Address 1261 BROADWAY #601-604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-04 2006-05-25 Address 1261 BROADWAY STE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-04 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528002391 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210128060350 2021-01-28 BIENNIAL STATEMENT 2020-06-01
200505060820 2020-05-05 BIENNIAL STATEMENT 2018-06-01
120703006083 2012-07-03 BIENNIAL STATEMENT 2012-06-01
100810002904 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080814003071 2008-08-14 BIENNIAL STATEMENT 2008-06-01
060525003445 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040604000509 2004-06-04 CERTIFICATE OF INCORPORATION 2004-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9203957401 2020-05-19 0235 PPP 45 KNOLLS DR N, NEW HYDE PARK, NY, 11040-1147
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68386
Loan Approval Amount (current) 68386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-1147
Project Congressional District NY-03
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68714.34
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State