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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VERI-FI INVESTIGATIVE SERVICES INC, FLORIDA | F19000002962 | FLORIDA |
Headquarter of | VERI-FI INVESTIGATIVE SERVICES INC, CONNECTICUT | 2762015 | CONNECTICUT |
Headquarter of | VERI-FI INVESTIGATIVE SERVICES INC, ILLINOIS | CORP_73034361 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERI-FI INVESTIGATIVE SERVICES INC. 401K PLAN | 2023 | 474594765 | 2024-10-01 | VERI-FI INVESTIGATIVE SERVICES INC. | 34 | |||||||||||||
|
||||||||||||||||||
VERI-FI INVESTIGATIVE SERVICES INC. 401K PLAN | 2022 | 474594765 | 2023-08-02 | VERI-FI INVESTIGATIVE SERVICES INC. | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | DOS Process Agent | 8448 WAYFARER DRIVE, Cicero, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
STEPHEN M STASKO | Chief Executive Officer | 8448 WAYFARER DRIVE, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 8448 WAYFARER DRIVE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 5885 E. CIRCLE DRIVE, SUITE 180, BOX 175, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-06-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-28 | 2023-03-28 | Address | 5885 E. CIRCLE DRIVE, SUITE 180, BOX 175, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2024-01-11 | Address | 5885 E. CIRCLE DRIVE, SUITE 180, BOX 175, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2024-01-11 | Address | 5885 E. Circle Drive, Suite 180, Box 175, Cicero, NY, 13039, USA (Type of address: Service of Process) |
2023-03-28 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-28 | 2024-01-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-28 | 2024-01-11 | Address | 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2022-05-31 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5200177203 | 2020-04-27 | 0248 | PPP | 5885 East circle dr ste.180, Cicero, NY, 13039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7345578310 | 2021-01-28 | 0248 | PPS | 5885 E Circle Dr Ste 180, Cicero, NY, 13039-8764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State