Search icon

VERETAX, INC.

Company Details

Name: VERETAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4003981
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERETAX, INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK HUNT Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-03-28 Address 392 HAWTHORNE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2020-10-13 2024-03-28 Address 392 HAWTHORNE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-13 Address 2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-13 Address 2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-10-02 2016-10-03 Address 2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-10-02 2016-10-03 Address 2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-10-01 2014-10-02 Address 2058 CROPSEY AVE, #6-F, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2012-10-01 2014-10-02 Address 2058 CROPSEY AVE, #6-F, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-10-01 2014-10-02 Address 2058 CROPSEY AVE, #6-F, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002658 2024-03-28 BIENNIAL STATEMENT 2024-03-28
201013060636 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002006114 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006998 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006573 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121001006080 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101006000375 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182897710 2020-05-01 0202 PPP 392 HAWTHORNE AVE, STATEN ISLAND, NY, 10314
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) 34150
Loan Approval Amount (current) 34150
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34466.08
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State