Search icon

VAROFI LTD.

Company Details

Name: VAROFI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1992 (33 years ago)
Entity Number: 1637003
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 18 PARK PLACE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAURA D'ANTONIO Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
JOHN PAPAS DOS Process Agent 18 PARK PLACE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN PAPAS Chief Executive Officer 18 PARK PLACE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1993-08-19 1998-04-28 Address 18 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-08-19 1998-04-28 Address 18 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1992-05-15 1998-04-28 Address 27 CRANDALL STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140619006066 2014-06-19 BIENNIAL STATEMENT 2014-05-01
120723002483 2012-07-23 BIENNIAL STATEMENT 2012-05-01
100608002783 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080523002235 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510002816 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040514002872 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020514002051 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000515002094 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980428002004 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960513002207 1996-05-13 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776098605 2021-03-20 0235 PPS 18 Park Pl, East Hampton, NY, 11937-2407
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157769
Loan Approval Amount (current) 157769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2407
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159912.93
Forgiveness Paid Date 2022-08-04
2302057101 2020-04-10 0235 PPP 18 PARK PL, EAST HAMPTON, NY, 11937-2407
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112800
Loan Approval Amount (current) 112800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2407
Project Congressional District NY-01
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113874.73
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State