Search icon

VERIDIUM US, LLC

Company Details

Name: VERIDIUM US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2016 (8 years ago)
Entity Number: 5029445
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1325 Ave. of the Americas, FL 28, Attn: Legal Dept, New York, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERIDIUM US, LLC 401(K) PLAN 2023 475470134 2024-06-12 VERIDIUM US, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9733427555
Plan sponsor’s address 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing CDBELCSAK
VERIDIUM US, LLC 401(K) PLAN 2022 475470134 2023-06-23 VERIDIUM US, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9733427555
Plan sponsor’s address 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing CLAUDIA BELCSAK
VERIDIUM US, LLC 401(K) PLAN 2021 475470134 2022-05-23 VERIDIUM US, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9733427555
Plan sponsor’s address 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CLAUDIA BELCSAK
VERIDIUM US, LLC 401(K) PLAN 2021 475470134 2022-05-23 VERIDIUM US, LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9733427555
Plan sponsor’s address 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CLAUDIA BELCSAK
VERIDIUM US, LLC 401(K) PLAN 2020 475470134 2021-06-25 VERIDIUM US, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9733427555
Plan sponsor’s address 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CLAUDIA BELCSAK
VERIDIUM US, LLC 401(K) PLAN 2019 475470134 2020-06-15 VERIDIUM US, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2035200000
Plan sponsor’s address 12 E 49TH ST FLOOR 11, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing GEOFFREY KNOTWELL
VERIDIUM US, LLC 401(K) PLAN 2018 475470134 2019-06-27 VERIDIUM US, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2035200000
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing GEOFFREY KNOTWELL
VERIDIUM US, LLC 401(K) PLAN 2017 475470134 2018-07-13 VERIDIUM US, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2035200000
Plan sponsor’s address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing GEOFFREY KNOTWELL
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing GEOFFREY KNOTWELL

DOS Process Agent

Name Role Address
VERIDIUM US, LLC DOS Process Agent 1325 Ave. of the Americas, FL 28, Attn: Legal Dept, New York, NY, United States, 10019

History

Start date End date Type Value
2024-09-30 2024-10-30 Address 1325 avenue of the americas, fl 28, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-21 2024-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-27 2018-05-21 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020992 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240930021023 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
221010000915 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201001062445 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181019006156 2018-10-19 BIENNIAL STATEMENT 2018-10-01
180521000686 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
170216000045 2017-02-16 CERTIFICATE OF PUBLICATION 2017-02-16
161027000363 2016-10-27 APPLICATION OF AUTHORITY 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478057205 2020-04-28 0202 PPP 12 East 49th Street 11th Floor, New York, NY, 10017-1028
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412769
Loan Approval Amount (current) 412769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-1028
Project Congressional District NY-12
Number of Employees 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329301.16
Forgiveness Paid Date 2022-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908559 Patent 2019-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-13
Termination Date 2019-12-09
Section 0256
Status Terminated

Parties

Name VERIDIUM US, LLC
Role Plaintiff
Name HOYOS-ALIFF
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State