Search icon

VERBERATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERBERATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255308
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVENUE FL 15, NEW YORK, NY, United States, 10022
Principal Address: VERBERATIONS INC., 641 LEXINGTON AVENUE FL 15, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS N. HONOROF, PRESIDENT DOS Process Agent 641 LEXINGTON AVENUE FL 15, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DOUGLAS N. HONOROF Chief Executive Officer 72 ADAMS STREET, KEENE, NH, United States, 03431

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 72 ADAMS STREET, KEENE, NH, 03431, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-12-27 Address 641 LEXINGTON AVENUE FL 15, NEW YORK, NY, 10022, 4503, USA (Type of address: Service of Process)
2019-08-28 2021-03-22 Address VERBERATIONS INC., 440 W 34TH STREET, APT 16C, NEW YORK, NY, 10001, 2305, USA (Type of address: Service of Process)
2017-12-22 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2017-12-22 2019-08-28 Address ATTN: SCOTT F. GUBER, CPA, 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001148 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210804000003 2021-08-04 BIENNIAL STATEMENT 2021-08-04
210322000919 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
190828000724 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
180103000387 2018-01-03 CERTIFICATE OF AMENDMENT 2018-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
16667.00
Total Face Value Of Loan:
16667.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16667
Current Approval Amount:
16667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16823.62
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16805.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State