Search icon

VERA SECURITY SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Website http://www.verasecurityservices.com

Phone +1 718-785-4196

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

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

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Status:
Obsolete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

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

Jobs Reported:
15
Initial Approval Amount:
$5,310
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,307
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State