Search icon

VARTANIAN & SONS, INC.

Company Details

Name: VARTANIAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1963 (62 years ago)
Entity Number: 156536
ZIP code: 10709
County: New York
Place of Formation: New York
Principal Address: 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, United States, 10020
Address: 106 Fisher Ave, Eastchester, NY, United States, 10709

Contact Details

Phone +1 212-245-6633

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL VARTANIAN Chief Executive Officer 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 Fisher Ave, Eastchester, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
131983555
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0692148-DCA Active Business 2003-06-24 2025-07-31

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-18 2025-04-23 Address 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-04-23 Address 106 Fisher Ave, Eastchester, NY, 10709, USA (Type of address: Service of Process)
2024-11-18 2024-11-18 Address 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423003492 2025-04-23 BIENNIAL STATEMENT 2025-04-23
241118002732 2024-11-18 BIENNIAL STATEMENT 2024-11-18
130418002530 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110427002141 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090415002946 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647191 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3348860 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3331500 LL VIO INVOICED 2021-05-19 250 LL - License Violation
3036058 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2642486 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2098955 RENEWAL INVOICED 2015-06-08 340 Secondhand Dealer General License Renewal Fee
1326475 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
1326476 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee
1326477 RENEWAL INVOICED 2009-06-06 340 Secondhand Dealer General License Renewal Fee
1326478 RENEWAL INVOICED 2007-07-05 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-17 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
54095.00
Total Face Value Of Loan:
54095.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54095
Current Approval Amount:
54095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54438.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State