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 (14 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

Links between entities

Type Company Name Company Number State
Headquarter of VERUS INC., CONNECTICUT 3122598 CONNECTICUT
Headquarter of VERUS INC., RHODE ISLAND 000960379 RHODE ISLAND
Headquarter of VERUS INC., CONNECTICUT 1037223 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERUS, INC. 401(K) PLAN 2023 274156350 2024-07-12 VERUS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 236200
Sponsor’s telephone number 6467956934
Plan sponsor’s address 261 W 35TH ST STE 1100, NEW YORK, NY, 100011900

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing OI MAN YU-ORTEGA
VERUS, INC. 401(K) PLAN 2022 274156350 2023-06-23 VERUS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6467956934
Plan sponsor’s address 261 W 35TH ST STE 1100, NEW YORK, NY, 100011900

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing OI MAN YU-ORTEGA
VERUS, INC. 401(K) PLAN 2021 274156350 2022-07-11 VERUS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6469075504
Plan sponsor’s address 261 W 35TH ST STE 1100, NEW YORK, NY, 100011900

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing OI MAN YU-ORTEGA
VERUS, INC. 401(K) PLAN 2020 274156350 2021-10-06 VERUS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6469075504
Plan sponsor’s address 261 W 35TH ST STE 1100, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing OI MAN YU-ORTEGA
VERUS, INC. 401(K) PLAN 2019 274156350 2020-09-01 VERUS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6467956933
Plan sponsor’s address 261 W 35TH ST STE 405, NEW YORK, NY, 100011902

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing REINA KOCIENDA
VERUS, INC. 401(K) PLAN 2018 274156350 2019-07-30 VERUS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2122574581
Plan sponsor’s address 261 W 35TH ST STE 405, NEW YORK, NY, 100011902

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing REINA KOCIENDA
VERUS, INC. 401(K) PLAN 2017 274156350 2018-07-11 VERUS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2122574581
Plan sponsor’s address 261 W 35TH ST STE 405, NEW YORK, NY, 100011902

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing MONICA VICTORY
VERUS, INC. 401(K) PLAN 2016 274156350 2017-07-20 VERUS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2122574581
Plan sponsor’s address 261 W 35TH ST STE 405, NEW YORK, NY, 100011902

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MONICA VICTORY
VERUS, INC. 401(K) PLAN 2015 274156350 2016-07-26 VERUS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2122574581
Plan sponsor’s address 261 W 35TH ST STE 405, NEW YORK, NY, 100011902

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MONICA VICTORY
VERUS, INC. 401(K) PLAN 2014 274156350 2015-07-23 VERUS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2122574581
Plan sponsor’s address 261 WEST 35TH STREET #405, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing MONICA VICTORY

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

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)
2010-12-03 2013-03-15 Address 10 EAST END AVE., APT. 10J, NEW YORK, NY, 10075, 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
101203000771 2010-12-03 CERTIFICATE OF INCORPORATION 2010-12-03

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733507106 2020-04-13 0202 PPP 261 W 35TH ST STE 405, NEW YORK, NY, 10001-0126
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401305
Loan Approval Amount (current) 510443
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 NEW YORK, NEW YORK, NY, 10001-0126
Project Congressional District NY-12
Number of Employees 36
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 516213.84
Forgiveness Paid Date 2021-07-09
9661328306 2021-01-31 0202 PPS 261 W 35th St Ste 405, New York, NY, 10001-1902
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510442
Loan Approval Amount (current) 510442
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 New York, NEW YORK, NY, 10001-1902
Project Congressional District NY-12
Number of Employees 28
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 514596.43
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State