Search icon

VERTARIB INC.

Company Details

Name: VERTARIB INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2009 (15 years ago)
Entity Number: 3870604
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 471 NORTH BROADWAY, SUITE 196, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN DINOW Chief Executive Officer 471 NORTH BROADWAY, SUITE 196, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 471 NORTH BROADWAY, SUITE 196, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2020-01-13 2023-12-11 Address 471 NORTH BROADWAY, SUITE 196, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-12-16 2023-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-10 2020-01-13 Address 471 NORTH BROADWAY / SUITE 196, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2011-11-10 2020-01-13 Address 6980 WALLIS ROAD / SUITE 2D, WEST PALM BEACH, FL, 33413, USA (Type of address: Principal Executive Office)
2009-10-23 2019-12-16 Address 471 N BROADWAY STE 196, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000092 2023-12-11 BIENNIAL STATEMENT 2023-10-01
211004001525 2021-10-04 BIENNIAL STATEMENT 2021-10-04
200113060065 2020-01-13 BIENNIAL STATEMENT 2019-10-01
191216000205 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
111110002062 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091023000023 2009-10-23 APPLICATION OF AUTHORITY 2009-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933668605 2021-03-17 0235 PPS 471 N Broadway # 196, Jericho, NY, 11753-2106
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185922
Loan Approval Amount (current) 185922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2106
Project Congressional District NY-03
Number of Employees 21
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186887.76
Forgiveness Paid Date 2021-09-22
8988297104 2020-04-15 0235 PPP 471 North Broadway #196, JERICHO, NY, 11753
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93300
Loan Approval Amount (current) 187228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189339.52
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State