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 (7 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-05-04
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:
8333.34
Total Face Value Of Loan:
8333.34

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333.34
Current Approval Amount:
8333.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8401.83

Date of last update: 23 Mar 2025

Sources: New York Secretary of State