Search icon

THE VERTICAL WORKSHOP, INC.

Company Details

Name: THE VERTICAL WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2018 (6 years ago)
Entity Number: 5431951
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 400 Fort Hill Road, Apt 211, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
SHARI BERKOWITZ Agent 1821 MAPLE AVENUE, PEEKSKILL, NY, 10566

DOS Process Agent

Name Role Address
THE VERTICAL WORKSHOP, INC. DOS Process Agent 400 Fort Hill Road, Apt 211, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
SHARI BERKOWITZ Chief Executive Officer 400 FORT HILL ROAD, APT 211, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 1821 MAPLE AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 400 FORT HILL ROAD, APT 211, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-10-17 Address 1821 MAPLE AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent)
2020-10-16 2024-10-17 Address 1821 MAPLE AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2018-10-25 2020-11-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-25 2024-10-17 Address 1821 MAPLE AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2018-10-25 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241017003682 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221007000471 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201109000042 2020-11-09 CERTIFICATE OF CHANGE 2020-11-09
201016060332 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181025010022 2018-10-25 CERTIFICATE OF INCORPORATION 2018-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450887405 2020-05-04 0202 PPP 1821 Maple Avenue, Peekskill, NY, 10566
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.34
Loan Approval Amount (current) 8333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8401.83
Forgiveness Paid Date 2021-03-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State