Search icon

185 VARICK REALTY CORP.

Company Details

Name: 185 VARICK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1959 (66 years ago)
Entity Number: 116985
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ROSENBERG & ESTIS, P.C., 733 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 185 VARICK STREET, SUITE 305, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN W FEDERBUSH Chief Executive Officer 185 VARICK STREET, SUITE 305, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O MICHAEL FEINSTEIN, ESQ. DOS Process Agent ROSENBERG & ESTIS, P.C., 733 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 185 VARICK STREET, SUITE 305, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-03-29 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2015-05-27 2025-03-20 Address ROSENBERG & ESTIS, P.C., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-02-04 2025-03-20 Address 185 VARICK STREET, SUITE 305, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-02-04 2015-05-27 Address 733 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-03-12 2009-02-04 Address 185 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-03-12 2009-02-04 Address 185 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-01-14 2009-02-04 Address 317 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-01-14 1997-03-12 Address 185 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-01-14 1997-03-12 Address 185 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250320003218 2025-03-20 BIENNIAL STATEMENT 2025-03-20
150529000380 2015-05-29 CERTIFICATE OF CORRECTION 2015-05-29
150527000549 2015-05-27 CERTIFICATE OF AMENDMENT 2015-05-27
150202006402 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130306006270 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110329002602 2011-03-29 BIENNIAL STATEMENT 2011-02-01
090204003065 2009-02-04 BIENNIAL STATEMENT 2009-02-01
010222002851 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990315002528 1999-03-15 BIENNIAL STATEMENT 1999-02-01
970312002404 1997-03-12 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813327800 2020-06-09 0202 PPP 185 Varick Street, New York, NY, 10014-4602
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311500
Loan Approval Amount (current) 262495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4602
Project Congressional District NY-10
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265819.94
Forgiveness Paid Date 2021-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State