Search icon

VERITAS CONSTRUCTION SERVICES, INC.

Company Details

Name: VERITAS CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2015 (10 years ago)
Entity Number: 4822886
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 85 E. 10TH ST., APT. 6E, New York, NY, United States, 10003
Principal Address: 85, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NFA0 Active Non-Manufacturer 2016-07-01 2024-03-02 2025-04-17 2021-10-12

Contact Information

POC ETHAN SCHULMAN
Phone +1 917-400-4980
Address 85 EAST 10 ST APT 5P, NEW YORK, NY, 10003 5443, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ETHAN SCHULMAN Chief Executive Officer 85, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 E. 10TH ST., APT. 6E, New York, NY, United States, 10003

History

Start date End date Type Value
2022-10-27 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-15 2024-05-06 Address 85 E. 10TH ST., APT. 6E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-09-21 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-21 2017-12-15 Address 85 E. 10TH STREET, #5P, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000704 2024-05-06 BIENNIAL STATEMENT 2024-05-06
171215000533 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
150921010311 2015-09-21 CERTIFICATE OF INCORPORATION 2015-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496348405 2021-02-17 0202 PPP 85 E 10th St, New York, NY, 10003-5406
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-5406
Project Congressional District NY-10
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6309.42
Forgiveness Paid Date 2022-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State