Search icon

VERMA GROUP NY, INC.

Company Details

Name: VERMA GROUP NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139331
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 10 WEST CHERRY ST., HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 646-571-2379

Phone +1 718-261-3411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST CHERRY ST., HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1449523-DCA Inactive Business 2012-10-31 2013-07-31
1409481-DCA Inactive Business 2011-09-28 2013-07-31
1409480-DCA Inactive Business 2011-09-28 2012-04-30

History

Start date End date Type Value
2011-09-08 2017-02-08 Address 600 3RD AVENUE, SUITE 247, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208000176 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
110908000023 2011-09-08 CERTIFICATE OF INCORPORATION 2011-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1161126 FINGERPRINT INVOICED 2012-12-03 75 Fingerprint Fee
1161128 CNV_TFEE INVOICED 2012-11-07 4.230000019073486 WT and WH - Transaction Fee
1161127 LICENSE INVOICED 2012-11-07 170 Secondhand Dealer General License Fee
1082142 CNV_MS INVOICED 2012-03-23 25 Miscellaneous Fee
1082145 CNV_MS INVOICED 2012-03-23 25 Miscellaneous Fee
1082146 FINGERPRINT INVOICED 2011-09-30 75 Fingerprint Fee
1082144 LICENSE INVOICED 2011-09-28 500 Pawnbroker License Fee
1082143 CNV_TFEE INVOICED 2011-09-28 12.449999809265137 WT and WH - Transaction Fee
1082148 LICENSE INVOICED 2011-09-28 340 Secondhand Dealer General License Fee
1082147 CNV_TFEE INVOICED 2011-09-28 8.470000267028809 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290318310 2021-01-26 0202 PPS 50 W 47th St Ste 1904, New York, NY, 10036-8727
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33907
Loan Approval Amount (current) 33907
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 New York, NEW YORK, NY, 10036-8727
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34247.6
Forgiveness Paid Date 2022-02-02
2000217705 2020-05-01 0202 PPP 50 W 47TH ST FL 1904, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34030
Loan Approval Amount (current) 34030
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34398.7
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State