Search icon

VERDONE BUILDING CORP.

Company Details

Name: VERDONE BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668244
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 56A SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
VERDONE BUILDING CORP. DOS Process Agent 56A SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PETER VERDONE Chief Executive Officer 56A SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 56A SOUNDVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 1 CHIPS CT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-05-10 Address 1 CHIPS CT, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2010-05-26 2024-05-10 Address 1 CHIPS CT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-05-07 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-05-07 2024-05-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-05-07 2010-05-26 Address 1 CHIPS COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001287 2024-05-10 BIENNIAL STATEMENT 2024-05-10
221108001689 2022-11-08 BIENNIAL STATEMENT 2022-05-01
200505060416 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180813006091 2018-08-13 BIENNIAL STATEMENT 2018-05-01
160531006262 2016-05-31 BIENNIAL STATEMENT 2016-05-01
120504006794 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100526002776 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080507000327 2008-05-07 CERTIFICATE OF INCORPORATION 2008-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344277082 0214700 2019-09-03 1 CHIPS CT, PORT JEFFERSON, NY, 11777
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-03
Emphasis N: AMPUTATE
Case Closed 2019-11-05

Related Activity

Type Referral
Activity Nr 1494095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-09-04
Current Penalty 2500.0
Initial Penalty 5000.0
Final Order 2019-10-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Worksite- On or about 3/18/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842208404 2021-02-09 0235 PPS 1 Chips Ct, Port Jefferson, NY, 11777-1101
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36967
Loan Approval Amount (current) 36967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1101
Project Congressional District NY-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37232.35
Forgiveness Paid Date 2021-11-08
4791727100 2020-04-13 0235 PPP 1 CHIPS CT, PORT JEFFERSON, NY, 11777-1101
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-1101
Project Congressional District NY-01
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34765.68
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State