Search icon

VERI-FI INVESTIGATIVE SERVICES INC

Headquarter

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 8006200312
Plan sponsor’s address 5885 EAST CIRCLE, SUITE 180, CICERO, NY, 13039
VERI-FI INVESTIGATIVE SERVICES INC. 401K PLAN 2022 474594765 2023-08-02 VERI-FI INVESTIGATIVE SERVICES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 8006200312
Plan sponsor’s address 5885 EAST CIRCLE, SUITE 180, CICERO, NY, 13039

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

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49945
Loan Approval Amount (current) 49945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 10
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50358.24
Forgiveness Paid Date 2021-03-05
7345578310 2021-01-28 0248 PPS 5885 E Circle Dr Ste 180, Cicero, NY, 13039-8764
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91613.62
Loan Approval Amount (current) 91613.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8764
Project Congressional District NY-22
Number of Employees 27
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91959.99
Forgiveness Paid Date 2021-06-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State