Search icon

MERAV LAUREN VARIETY CORP.

Company Details

Name: MERAV LAUREN VARIETY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467714
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 130 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 130 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JOSEPH COHEN-ARAZI Chief Executive Officer 130 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 8002, USA (Type of address: Chief Executive Officer)
2006-08-15 2024-01-02 Address 130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 8002, USA (Type of address: Chief Executive Officer)
2006-08-15 2024-01-02 Address 130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1998-08-05 2006-08-15 Address 130 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, 8002, USA (Type of address: Chief Executive Officer)
1996-08-26 2006-08-15 Address 130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 8002, USA (Type of address: Principal Executive Office)
1996-08-26 1998-08-05 Address 130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 8002, USA (Type of address: Chief Executive Officer)
1993-04-06 1996-08-26 Address C/O JACKIES DEPARTMENT STORE, 500 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-04-06 1996-08-26 Address C/O JACKIES DEPARTMENT STORE, 500 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-04-06 2006-08-15 Address 130 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005718 2024-01-02 BIENNIAL STATEMENT 2024-01-02
140812006421 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120823002351 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100819002033 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080808002729 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060815002915 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041006002064 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020829002557 2002-08-29 BIENNIAL STATEMENT 2002-08-01
000822002574 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980805002012 1998-08-05 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-08 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-26 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data Brooklyn, BROOKLYN, NY, 11235 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-23 No data 130 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-03 No data 130 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 130 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199924 OL VIO INVOICED 2020-08-20 250 OL - Other Violation
3190685 OL VIO CREDITED 2020-07-09 125 OL - Other Violation
124241 CL VIO INVOICED 2010-10-25 750 CL - Consumer Law Violation
45037 CL VIO INVOICED 2005-06-01 900 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803058302 2021-01-21 0202 PPS 130 Brighton Beach Ave, Brooklyn, NY, 11235-8066
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40913
Loan Approval Amount (current) 40913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8066
Project Congressional District NY-08
Number of Employees 7
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41125.97
Forgiveness Paid Date 2021-08-18
9099117700 2020-05-01 0202 PPP 130 Brighton Beach Avenue, Brooklyn, NY, 11235
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40229
Loan Approval Amount (current) 40229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40566.26
Forgiveness Paid Date 2021-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State