Search icon

VERIS SETTLEMENT PARTNERS, INC.

Company Details

Name: VERIS SETTLEMENT PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660671
ZIP code: 11768
County: Suffolk
Place of Formation: Delaware
Address: P.O. BOX 419, NORTHPORT, NY, United States, 11768
Principal Address: 200 GRANT STREET, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
VERIS SETTLEMENT PARTNERS, INC. DOS Process Agent P.O. BOX 419, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
STEPHEN J. SHORROCK Chief Executive Officer 200 GRANT STREET, CENTERPORT, NY, United States, 11721

Form 5500 Series

Employer Identification Number (EIN):
262017472
Plan Year:
2022
Number Of Participants:
3
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:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-25 2018-05-01 Address 52 SCHOOL STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2010-06-07 2018-05-01 Address 4913 BELLVIEW, BELLAIRE, TX, 77401, USA (Type of address: Chief Executive Officer)
2010-06-07 2014-04-25 Address 291 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2010-06-07 2014-04-25 Address 291 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2008-04-18 2010-06-07 Address 9900 BELWARD CAMPUS DRIVE, ROCKVILLE, MD, 20850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060581 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180501007499 2018-05-01 BIENNIAL STATEMENT 2018-04-01
160504006227 2016-05-04 BIENNIAL STATEMENT 2016-04-01
140425006174 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120605002212 2012-06-05 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
28892.00
Total Face Value Of Loan:
28892.00
Date:
2020-05-02
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:
30207.00
Total Face Value Of Loan:
30207.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30207
Current Approval Amount:
30207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30481.65
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28892
Current Approval Amount:
28892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29069.75

Date of last update: 28 Mar 2025

Sources: New York Secretary of State