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
10401292631 REAL ESTATE SALESPERSON 2024-08-08
10401254761 REAL ESTATE SALESPERSON 2025-10-10
10401297897 REAL ESTATE SALESPERSON 2024-12-31
10401383119 REAL ESTATE SALESPERSON 2026-01-15
10401225522 REAL ESTATE SALESPERSON 2024-10-29

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015177701 2020-05-01 0202 PPP 240 Riverside Blvd CU2, New York, NY, 10069
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71100
Loan Approval Amount (current) 71100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10069-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71542.55
Forgiveness Paid Date 2021-02-16
1905548608 2021-03-13 0202 PPS 240 Riverside Blvd Cs 2, New York, NY, 10069-1024
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48115
Loan Approval Amount (current) 48115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10069-1024
Project Congressional District NY-12
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48357.55
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State