Search icon

VARAS INTERNATIONAL INC.

Company Details

Name: VARAS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1994 (30 years ago)
Entity Number: 1874232
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 340 E 64 ST # 18K, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR SLIZINOV Chief Executive Officer 340 E 64 ST # 18K, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 E 64 ST # 18K, NEW YORK, NY, United States, 10065

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 340 E 64 ST # 18K, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, 6102, USA (Type of address: Chief Executive Officer)
1998-12-18 2024-12-10 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, 6102, USA (Type of address: Chief Executive Officer)
1998-12-18 2024-12-10 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, 6102, USA (Type of address: Service of Process)
1997-07-03 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-01-29 1998-12-18 Address 5 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-01-29 1998-12-18 Address 5 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-01-29 1998-12-18 Address 5 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-12-08 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-08 1997-01-29 Address 5 EAST 57TH STREET, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004462 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220308001705 2022-03-08 BIENNIAL STATEMENT 2020-12-01
981218002027 1998-12-18 BIENNIAL STATEMENT 1998-12-01
970703000474 1997-07-03 CERTIFICATE OF CHANGE 1997-07-03
970129002207 1997-01-29 BIENNIAL STATEMENT 1996-12-01
941208000216 1994-12-08 CERTIFICATE OF INCORPORATION 1994-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457897404 2020-05-09 0202 PPP 340 EAST 64TH STREET 18K, NEW YORK, NY, 10065
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34010.67
Forgiveness Paid Date 2021-08-03
7931778510 2021-03-08 0202 PPS 340 E 64th St Apt 18K, New York, NY, 10065-7514
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7514
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34183.33
Forgiveness Paid Date 2022-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State