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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2022 262017472 2023-03-03 VERIS SETTLEMENT PARTNERS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address PO BOX 419, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2023-03-03
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2022 262017472 2023-04-10 VERIS SETTLEMENT PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address PO BOX 419, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2021 262017472 2022-10-14 VERIS SETTLEMENT PARTNERS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address PO BOX 419, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address PO BOX 419, NORTHPORT, NY, 11768
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2020 262017472 2021-05-27 VERIS SETTLEMENT PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address PO BOX 419, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address PO BOX 419, NORTHPORT, NY, 11768
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2019 262017472 2020-06-03 VERIS SETTLEMENT PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address 200 GRANT ST, CENTERPORT, NY, 11721

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address 200 GRANT ST, CENTERPORT, NY, 11721
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2018 262017472 2019-03-21 VERIS SETTLEMENT PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address 200 GRANT ST, CENTERPORT, NY, 11721

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address 200 GRANT ST, CENTERPORT, NY, 11721
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2017 262017472 2018-04-09 VERIS SETTLEMENT PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address 200 GRANT ST, CENTERPORT, NY, 11721

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address 200 GRANT ST, CENTERPORT, NY, 11721
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2016 262017472 2017-06-16 VERIS SETTLEMENT PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address 52 SCHOOL ST, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address 52 SCHOOL ST, NORTHPORT, NY, 11768
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2015 262017472 2016-05-17 VERIS SETTLEMENT PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address 52 SCHOOL ST, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address 52 SCHOOL ST, NORTHPORT, NY, 11768
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ELIZABETH RAMIREZ
VERIS SETTLEMENT PARTNERS 401(K) P/S PLAN 2014 262017472 2015-10-08 VERIS SETTLEMENT PARTNERS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 6312396655
Plan sponsor’s address 52 SCHOOL ST, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 262017472
Plan administrator’s name VERIS SETTLEMENT PARTNERS
Plan administrator’s address 52 SCHOOL ST, NORTHPORT, NY, 11768
Administrator’s telephone number 6312396655

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing ELIZABETH RAMIREZ

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

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
100607002946 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080418000882 2008-04-18 APPLICATION OF AUTHORITY 2008-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562207710 2020-05-01 0235 PPP 22 GRANT ST, CENTERPORT, NY, 11721
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30481.65
Forgiveness Paid Date 2021-04-01
1097048601 2021-03-12 0235 PPS 22 Grant Street, CENTERPORT, NY, 11721
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28892
Loan Approval Amount (current) 28892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721
Project Congressional District NY-03
Number of Employees 3
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29069.75
Forgiveness Paid Date 2021-10-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State