Search icon

VERITAS USA INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
812977714
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
38122.00
Total Face Value Of Loan:
38122.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38122
Current Approval Amount:
38122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38394.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State