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, USA (Type of address: Service of Process)
2006-08-15 2024-01-02 Address 130 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, 8002, USA (Type of address: Chief Executive Officer)
1998-08-05 2006-08-15 Address 130 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, 8002, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40913.00
Total Face Value Of Loan:
40913.00
Date:
2020-05-03
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:
40229.00
Total Face Value Of Loan:
40229.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40913
Current Approval Amount:
40913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41125.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40229
Current Approval Amount:
40229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40566.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State