Search icon

VERITAS USA INC.

Company Details

Name: VERITAS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2016 (9 years ago)
Entity Number: 4965110
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 Fifth Avenue Suite 1904, New York, NY, United States, 10001
Principal Address: 230 FIFTH AVENUE SUITE 1904, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERITAS USA, INC. 401(K) PLAN 2023 812977714 2024-07-03 VERITAS USA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 314000
Sponsor’s telephone number 6465903894
Plan sponsor’s address 230 FIFTH AVENUE, SUITE 1904, NEW YORK, NY, 10001
VERITAS USA, INC. 401(K) PLAN 2022 812977714 2023-07-20 VERITAS USA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 314000
Sponsor’s telephone number 6465903894
Plan sponsor’s address 230 FIFTH AVENUE, SUITE 1904, NEW YORK, NY, 10001
VERITAS USA, INC. 401(K) PLAN 2021 812977714 2022-10-05 VERITAS USA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 314000
Sponsor’s telephone number 6465908894
Plan sponsor’s address 230 FIFTH AVENUE, SUITE 1904, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
ATIYE CAGLAR Chief Executive Officer 230 FIFTH AVENUE SUITE 1904, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
VERITAS USA INC. DOS Process Agent 230 Fifth Avenue Suite 1904, New York, NY, United States, 10001

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 230 FIFTH AVENUE SUITE 1904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-06-13 Address 230 FIFTH AVENUE SUITE 1904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-07 2024-06-13 Address 230 FIFTH AVENUE SUITE 1904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-17 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-17 2020-07-07 Address 230 FIFTH AVENUE SUITE 1904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001884 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220729002695 2022-07-29 BIENNIAL STATEMENT 2022-06-01
200707061582 2020-07-07 BIENNIAL STATEMENT 2020-06-01
190207060639 2019-02-07 BIENNIAL STATEMENT 2018-06-01
160617010338 2016-06-17 CERTIFICATE OF INCORPORATION 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055738106 2020-07-17 0202 PPP 230 5TH AVE STE 1904, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38122
Loan Approval Amount (current) 38122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38394.93
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State