Search icon

VERBERATIONS INC.

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
171222000557 2017-12-22 CERTIFICATE OF INCORPORATION 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906287101 2020-04-11 0202 PPP 440 W 34TH ST Apt. 16C, NEW YORK, NY, 10001-2303
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-2303
Project Congressional District NY-12
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16823.62
Forgiveness Paid Date 2021-04-08
8691918302 2021-01-29 0202 PPS 641 Lexington Ave Fl 15, New York, NY, 10022-4503
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4503
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16805.63
Forgiveness Paid Date 2021-12-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State