Search icon

JOINT VERITY CENTER INC

Company Details

Name: JOINT VERITY CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2017 (7 years ago)
Entity Number: 5256066
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 86-11 101ST AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOINT VERITY CENTER INC DOS Process Agent 86-11 101ST AVE, OZONE PARK, NY, United States, 11416

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2017-12-26 2019-05-08 Address 97-28 80TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190508000029 2019-05-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-06-07
171226010443 2017-12-26 CERTIFICATE OF INCORPORATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8693347904 2020-06-18 0202 PPP 8611 101ST AVE, OZONE PARK, NY, 11416
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4625
Loan Approval Amount (current) 4625
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 Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4671.96
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State