Search icon

FERDINANDO VERDERI LLC

Company Details

Name: FERDINANDO VERDERI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Entity Number: 5543125
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 2483 Coney Island Ave, Brooklyn, NY, United States, 11223

DOS Process Agent

Name Role Address
ODIS MANAGEMENT INC DOS Process Agent 2483 Coney Island Ave, Brooklyn, NY, United States, 11223

History

Start date End date Type Value
2019-04-30 2023-10-04 Address 121 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000158 2023-10-04 BIENNIAL STATEMENT 2023-04-01
220112002970 2022-01-12 BIENNIAL STATEMENT 2022-01-12
190729001101 2019-07-29 CERTIFICATE OF PUBLICATION 2019-07-29
190430000163 2019-04-30 ARTICLES OF ORGANIZATION 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101207803 2020-05-29 0202 PPP 171 First Avenue, Apt 4, New York, NY, 10003-2927
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-2927
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21042.19
Forgiveness Paid Date 2021-08-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State