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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
36967.00
Total Face Value Of Loan:
36967.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
34400.00
Total Face Value Of Loan:
34400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-03
Type:
Referral
Address:
1 CHIPS CT, PORT JEFFERSON, NY, 11777
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36967
Current Approval Amount:
36967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37232.35
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34765.68

Date of last update: 28 Mar 2025

Sources: New York Secretary of State