Search icon

VERRAZANO GARDEN APTS. INC.

Company Details

Name: VERRAZANO GARDEN APTS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1983 (41 years ago)
Entity Number: 882642
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 24 Vista Place, Staten Island, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERRAZANO GARDEN APTS. INC. DOS Process Agent 24 Vista Place, Staten Island, NY, United States, 10305

Chief Executive Officer

Name Role Address
ANTHONY HOOVERT Chief Executive Officer 1081 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 1081 TOMPKINS AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 23 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-14 2024-07-22 Address 23 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-02 1993-12-14 Address 23 W 31ST ST, NEW YORK CITY, NY, 10001, USA (Type of address: Principal Executive Office)
1993-02-02 1993-12-14 Address 23 W 31 ST, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-02 2024-07-22 Address 23 WEST 31ST ST, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process)
1983-12-21 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-21 1993-02-02 Address 23 WEST 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002273 2024-07-22 BIENNIAL STATEMENT 2024-07-22
931214002130 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930202002191 1993-02-02 BIENNIAL STATEMENT 1992-12-01
B051733-4 1983-12-21 CERTIFICATE OF INCORPORATION 1983-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885897706 2020-05-01 0202 PPP 151 MAJOR AVE, STATEN ISLAND, NY, 10305
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
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 N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 531110
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 14730.76
Forgiveness Paid Date 2021-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State