Search icon

VERUS REAL ESTATE, INC.

Company Details

Name: VERUS REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303555
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 240 RIVERSIDE BLVD., CU2, NEW YORK, NY, United States, 10009
Principal Address: 200 WEST 60TH STREET, 32D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANYE LEVITOV DOS Process Agent 240 RIVERSIDE BLVD., CU2, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ANYA LEVITOV Chief Executive Officer 240 RIVERSIDE BLVD., CU2, NEW YORK, NY, United States, 10069

Licenses

Number Type End date
30YA0930884 ASSOCIATE BROKER 2024-12-28
10311203890 CORPORATE BROKER 2025-03-31
10991212670 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-02-07 2020-11-18 Address 240 RIVERSIDE BLVD., APT. 150, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2017-03-01 2018-02-07 Address (Type of address: Service of Process)
2012-10-03 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-03 2017-03-01 Address 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118002000 2020-11-18 BIENNIAL STATEMENT 2020-10-01
180207000154 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
170301000769 2017-03-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-03-01
121003000257 2012-10-03 CERTIFICATE OF INCORPORATION 2012-10-03

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48115.00
Total Face Value Of Loan:
48115.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71100.00
Total Face Value Of Loan:
71100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48115
Current Approval Amount:
48115
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48357.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71100
Current Approval Amount:
71100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71542.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State