Search icon

VARSANO'S CHOCOLATE, INC.

Company Details

Name: VARSANO'S CHOCOLATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037092
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 208 E BROADWAY, APARTMENT J601, NEW YORK, NY, United States, 10002
Principal Address: 172 WEST 4TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VARSANO'S CHOCOLATE, INC. DOS Process Agent 208 E BROADWAY, APARTMENT J601, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARC VARSANO Chief Executive Officer 172 WEST 4TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2008-07-30 2018-06-13 Address 172 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-07-02 2008-07-30 Address 179 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-07-02 2008-07-30 Address 179 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-07-02 2008-07-30 Address 179 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-06-07 1998-07-02 Address 208 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061235 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180613006350 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160607006662 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140701006648 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120711006649 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100713002313 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080730002159 2008-07-30 BIENNIAL STATEMENT 2008-06-01
060616002071 2006-06-16 BIENNIAL STATEMENT 2006-06-01
040623002366 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020701002415 2002-07-01 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967417205 2020-04-16 0202 PPP 172 W 4TH ST FRNT 2, NEW YORK, NY, 10014
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 311351
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4105.44
Forgiveness Paid Date 2021-05-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State