Search icon

VERIA LIFESTYLE INC.

Company Details

Name: VERIA LIFESTYLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434125
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 420 ANAWANA LAKE ROAD, MONTICELLO, NY, United States, 12701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VERIA LIFESTYLE INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HARISH GOYAL Chief Executive Officer 420 ANAWANA LAKE ROAD, MONTICELLO, NY, United States, 12701

Licenses

Number Type Date Last renew date End date Address Description
0343-23-203619 Alcohol sale 2024-03-27 2024-03-27 2025-04-30 420 ANAWANA LAKE RD, MONTICELLO, New York, 12701 Hotel

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 420 ANAWANA LAKE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-08-02 Address 420 ANAWANA LAKE ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-06 2019-07-02 Address 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2016-06-15 2019-07-02 Address 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
2016-06-15 2017-07-06 Address 200 MIDDLESEX ESSEX TURNPIKE, SUITE 202, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2015-07-02 2016-06-15 Address ONE PENN PLAZA, SUITE 3501, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2015-07-02 2016-06-15 Address ONE PENN PLAZA, SUITE 3501, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802003014 2023-08-02 BIENNIAL STATEMENT 2023-07-01
210707002267 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190702060389 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-64302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64303 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170706006740 2017-07-06 BIENNIAL STATEMENT 2017-07-01
160615002042 2016-06-15 AMENDMENT TO BIENNIAL STATEMENT 2015-07-01
150702007003 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130722000752 2013-07-22 APPLICATION OF AUTHORITY 2013-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292987202 2020-04-15 0202 PPP 420 Anawana Lake Road, MONTICELLO, NY, 12701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 960042
Loan Approval Amount (current) 960042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MONTICELLO, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 120
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402199 Negotiable Instruments 2024-03-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-22
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name AXIS BANK LIMITED, DIFC,
Role Plaintiff
Name VERIA LIFESTYLE INC.
Role Defendant
1810992 Foreclosure 2018-11-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 446000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-11-26
Termination Date 2018-12-26
Section 1332
Sub Section FC
Status Terminated

Parties

Name VERIA LIFESTYLE INC.
Role Defendant
Name EXPLUS, INC.
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State