Search icon

VARIETY GEM CO., INC.

Company Details

Name: VARIETY GEM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1442931
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 11 WEST 46TH ST, 3RD FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFRAIM BEZALEL Chief Executive Officer 2805 STEVENS STREET, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WEST 46TH ST, 3RD FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-07-26 1996-05-10 Address 10 WEST 46TH STREET, #4C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-07-26 1996-05-10 Address 10 WEST 46TH STREET, #4C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-11-03 1993-07-26 Address 10 WEST 46TH STREET #4C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-03 1993-07-26 Address 10 WEST 46TH STREET #4C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1990-04-30 1992-11-03 Address 330 MOTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002032 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120612002952 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100603002316 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080527002357 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060519002773 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040527002565 2004-05-27 BIENNIAL STATEMENT 2004-04-01
021009002152 2002-10-09 BIENNIAL STATEMENT 2002-04-01
000509002259 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980505002072 1998-05-05 BIENNIAL STATEMENT 1998-04-01
960510002433 1996-05-10 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209858308 2021-01-21 0235 PPS 295 Northern Blvd Ste 208, Great Neck, NY, 11021-4701
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45032.5
Loan Approval Amount (current) 45032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4701
Project Congressional District NY-03
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45248.91
Forgiveness Paid Date 2021-07-21
3274297306 2020-04-29 0235 PPP 295 NORTHERN BLVD SUITE 208, GREAT NECK, NY, 11021-4701
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48019.77
Loan Approval Amount (current) 48019.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81417
Servicing Lender Name New Carlisle Federal Savings Bank
Servicing Lender Address 400 N Main St, NEW CARLISLE, OH, 45344-1427
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4701
Project Congressional District NY-03
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81417
Originating Lender Name New Carlisle Federal Savings Bank
Originating Lender Address NEW CARLISLE, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48297.96
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State