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

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

Links between entities

Type:
Headquarter of
Company Number:
F15000003385
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7P2P5
UEI Expiration Date:
2019-06-07

Business Information

Doing Business As:
VERA SECURITY AND TRAINING ACADEMY
Activation Date:
2018-07-11
Initial Registration Date:
2016-08-02

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7P2P5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-07-11

Contact Information

POC:
DANIEL O. INNEH
Phone:
+1 718-785-4196
Fax:
+1 718-412-9270

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
5310.00
Total Face Value Of Loan:
5310.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5310
Current Approval Amount:
5310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: New York Secretary of State