Search icon

VERITAY TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERITAY TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1983 (43 years ago)
Entity Number: 820345
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 4845 MILLERSPORT HIGHWAY, PO BOX 305, EAST AMHERST, NY, United States, 14051
Principal Address: 4845 MILLERSPORT HWY, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VERITAY TECHNOLOGY, INC. DOS Process Agent 4845 MILLERSPORT HIGHWAY, PO BOX 305, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JAMES T. BARNES Chief Executive Officer 4845 MILLERSPORT HWY, P.O. BOX 305, EAST AMHERST, NY, United States, 14051

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-689-0109
Contact Person:
JAMES BARNES
User ID:
P0464326
Trade Name:
VERITAY TECHNOLOGY INC

Unique Entity ID

Unique Entity ID:
QEGUKELAGLD4
CAGE Code:
7V715
UEI Expiration Date:
2026-05-21

Business Information

Doing Business As:
VERITAY TECHNOLOGY INC
Activation Date:
2025-05-23
Initial Registration Date:
2001-11-09

Commercial and government entity program

CAGE number:
2AAS4
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JAMES T.. BARNES
Corporate URL:
http://www.veritay.com

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 4845 MILLERSPORT HWY, PO BOX 305, EAST AMHERST, NY, 14051, 0305, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 4845 MILLERSPORT HWY, P.O. BOX 305, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 4845 MILLERSPORT HWY, PO BOX 305, EAST AMHERST, NY, 14051, 0305, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-12-02 2024-12-02 Address 4845 MILLERSPORT HWY, P.O. BOX 305, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005001 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241202001926 2024-12-02 BIENNIAL STATEMENT 2024-12-02
190205060233 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006141 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150226006044 2015-02-26 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017819P6614
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24800.00
Base And Exercised Options Value:
24800.00
Base And All Options Value:
24800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-24
Description:
PART NUMBER 57MM/70 CALIBER MANN BARRELS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
K010: MODIFICATION OF EQUIPMENT- WEAPONS
Procurement Instrument Identifier:
N0017817P6251
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26500.00
Base And Exercised Options Value:
26500.00
Base And All Options Value:
26500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-18
Description:
P/N 17455
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
1095: MISCELLANEOUS WEAPONS
Procurement Instrument Identifier:
W15QKN17C0102
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
99971.63
Base And Exercised Options Value:
99971.63
Base And All Options Value:
149948.07
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-15
Description:
IGF::OT::IGF SOFT-RECOVERY MODULE FOR PRECISION ARTILLERY SBIR PHASE I PROPOSAL NO. A171-017-1264
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AD92: R&D- DEFENSE OTHER: OTHER (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,099.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,250
Utilities: $1,500
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $3750
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State