Search icon

VERITAS PROPERTY MANAGEMENT L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VERITAS PROPERTY MANAGEMENT L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146613
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
261138181
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type End date
10491202394 LIMITED LIABILITY BROKER 2025-10-18
10491202392 LIMITED LIABILITY BROKER 2025-10-18
10991208912 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-07-10 2023-09-01 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2023-07-10 Address 1995 BROADWAY, SUITE 201, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2015-09-03 2017-09-05 Address 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-01-05 2015-09-03 Address 180 W 80TH ST., STE. 218, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-09-27 2012-01-05 Address 186 EDGEMONT PLACE, TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006712 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230710002936 2023-07-10 BIENNIAL STATEMENT 2021-09-01
190903063761 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007284 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006597 2015-09-03 BIENNIAL STATEMENT 2015-09-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$330,555
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$333,652.26
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $330,555

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State