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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
-49005.00
Total Face Value Of Loan:
262495.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311500
Current Approval Amount:
262495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265819.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State