Search icon

VERA SECURITY SERVICES, INC.

Headquarter

Company Details

Name: VERA SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360859
ZIP code: 11432
County: Queens
Place of Formation: New York
Activity Description: Provider of uniformed armed and unarmed; plain clothes security guard services.
Address: 17561 Hillside Ave, SUITE 202, #1008, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-785-4196

Website http://www.verasecurityservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VERA SECURITY SERVICES, INC., FLORIDA F15000003385 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7P2P5 Obsolete Non-Manufacturer 2016-08-04 2024-03-03 2023-07-11 No data

Contact Information

POC DANIEL O. INNEH
Phone +1 718-785-4196
Fax +1 718-412-9270
Address 14704 ROCKAWAY BLVD, JAMAICA, NY, 11436 1634, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
VERA SECURITY SERVICES, INC. DOS Process Agent 17561 Hillside Ave, SUITE 202, #1008, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
DANIEL OSAGIE INNEH Chief Executive Officer 17561 HILLSIDE AVE, SUITE 202, #1008, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 147-04 ROCKAWAY BLVD., JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 17561 HILLSIDE AVE, SUITE 202, #1008, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2019-02-07 2024-06-12 Address 147-04 ROCKAWAY BLVD., JAMAICA, NY, 11436, USA (Type of address: Service of Process)
2019-02-07 2024-06-12 Address 147-04 ROCKAWAY BLVD., JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
2015-07-31 2019-02-07 Address 147-04 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11436, USA (Type of address: Principal Executive Office)
2015-07-31 2019-02-07 Address 12423 135TH PL, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2013-02-14 2019-02-07 Address 12423 135TH PL, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2013-02-14 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612000014 2024-06-12 BIENNIAL STATEMENT 2024-06-12
190207060285 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170228000698 2017-02-28 ANNULMENT OF DISSOLUTION 2017-02-28
DP-2229977 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150731006079 2015-07-31 BIENNIAL STATEMENT 2015-02-01
130214001022 2013-02-14 CERTIFICATE OF INCORPORATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7508348306 2021-01-28 0202 PPP 112-147 Rockaway Boulevard, jamaica, NY, 11436
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5310
Loan Approval Amount (current) 5310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11436
Project Congressional District NY-05
Number of Employees 15
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Apr 2025

Sources: New York Secretary of State