Search icon

VERUS INC.

Headquarter

Company Details

Name: VERUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (15 years ago)
Entity Number: 4026592
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH STREET, SUITE 405, NEW YORK, NY, United States, 10001
Principal Address: 261 WEST 35TH ST, SUITE 405, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-257-4581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 35TH STREET, SUITE 405, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL ABIUSO Chief Executive Officer 261 WEST 35TH ST, SUITE 405, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
3122598
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
000960379
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1037223
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
274156350
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1386530-DCA Active Business 2011-03-31 2025-02-28

History

Start date End date Type Value
2014-03-07 2017-01-30 Address 261 WEST 35TH ST, STE 405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-07 2017-01-30 Address 261 WEST 35TH ST, STE 405, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-03-15 2014-03-07 Address 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-15 2014-03-07 Address 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-15 2017-01-30 Address 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060468 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190128060043 2019-01-28 BIENNIAL STATEMENT 2018-12-01
170130002010 2017-01-30 BIENNIAL STATEMENT 2016-12-01
140307002027 2014-03-07 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
130315002157 2013-03-15 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581404 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581405 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3281743 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281744 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2899634 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899635 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2560069 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2560068 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2012972 RENEWAL INVOICED 2015-03-10 100 Home Improvement Contractor License Renewal Fee
2012971 TRUSTFUNDHIC INVOICED 2015-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
510442
Current Approval Amount:
510442
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
514596.43
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401305
Current Approval Amount:
510443
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
516213.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State