Search icon

VERIDIAN GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERIDIAN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614420
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1585 SMITHTOWN AVE SUIT H, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-446-1023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MUSACCHIO DOS Process Agent 1585 SMITHTOWN AVE SUIT H, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL MUSACCHIO Chief Executive Officer 1585 SMITHTOWN AVE SUIT H, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
2039456-DCA Inactive Business 2016-06-23 2023-02-28

History

Start date End date Type Value
2012-02-07 2018-06-06 Address 116 HAWTHORNE AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2012-02-07 2018-06-06 Address 116 HAWTHORNE AVE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2008-03-25 2018-06-06 Address 116 HAWTHORNE AVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2008-01-08 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-08 2008-03-25 Address 445 HAWKINS AVENUE-STE 4, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006133 2018-06-06 BIENNIAL STATEMENT 2018-01-01
140501002587 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120207002042 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100205002356 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080325000328 2008-03-25 CERTIFICATE OF CHANGE 2008-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279849 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279850 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
2972124 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2972123 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539682 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2536181 DCA-SUS CREDITED 2017-01-20 75 Suspense Account
2536182 PROCESSING CREDITED 2017-01-20 25 License Processing Fee
2507356 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507357 RENEWAL CREDITED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2370270 LICENSE INVOICED 2016-06-22 50 Home Improvement Contractor License Fee

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:
30022.50
Total Face Value Of Loan:
30022.50
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142600.00
Total Face Value Of Loan:
142600.00
Date:
2020-04-28
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:
27770.00
Total Face Value Of Loan:
27770.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27770
Current Approval Amount:
27770
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27947.42
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30022.5
Current Approval Amount:
30022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30426.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-04-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
VERIDIAN GROUP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State