Search icon

VERI-FI INVESTIGATIVE SERVICES INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VERI-FI INVESTIGATIVE SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4764459
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8448 WAYFARER DRIVE, Cicero, NY, United States, 13039
Principal Address: 8448 WAYFARER DRIVE, CICERO, NY, United States, 13039

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA PA PC DOS Process Agent 8448 WAYFARER DRIVE, Cicero, NY, United States, 13039

Chief Executive Officer

Name Role Address
STEPHEN M STASKO Chief Executive Officer 8448 WAYFARER DRIVE, CICERO, NY, United States, 13039

Links between entities

Type:
Headquarter of
Company Number:
F19000002962
State:
FLORIDA
Type:
Headquarter of
Company Number:
2762015
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73034361
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
474594765
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 8448 WAYFARER DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 5885 E. CIRCLE DRIVE, SUITE 180, BOX 175, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-11 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-11 2024-01-11 Address 8448 WAYFARER DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505001036 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240111002845 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230328001768 2023-03-28 BIENNIAL STATEMENT 2021-05-01
210304060791 2021-03-04 BIENNIAL STATEMENT 2019-05-01
150527000143 2015-05-27 CERTIFICATE OF INCORPORATION 2015-05-27

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:
91613.62
Total Face Value Of Loan:
91613.62
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
1187600.00
Date:
2020-04-28
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:
49945.00
Total Face Value Of Loan:
49945.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49945
Current Approval Amount:
49945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50358.24
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91613.62
Current Approval Amount:
91613.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91959.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State