Search icon

VARSITY HOME SERVICE COMPANY, INC.

Company Details

Name: VARSITY HOME SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1997 (28 years ago)
Entity Number: 2179983
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3199 123rd St, Flushing, NY, United States, 11354
Principal Address: 42 ARBOR FIELD WAY, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3199 123rd St, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
ROBERT J BELLINI Chief Executive Officer 1610 OCEAN AVENUE, BOHEMIA, NY, United States, 11742

Form 5500 Series

Employer Identification Number (EIN):
113403012
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 1610 OCEAN AVENUE, BOHEMIA, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-09 2023-09-08 Address 1610 OCEAN AVENUE, BOHEMIA, NY, 11742, USA (Type of address: Service of Process)
2005-11-09 2023-09-08 Address 1610 OCEAN AVENUE, BOHEMIA, NY, 11742, USA (Type of address: Chief Executive Officer)
1999-11-15 2005-11-09 Address 315 CEDARHURST STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908000036 2023-09-08 BIENNIAL STATEMENT 2023-09-01
211116002336 2021-11-16 BIENNIAL STATEMENT 2021-11-16
131106006135 2013-11-06 BIENNIAL STATEMENT 2013-09-01
111219002684 2011-12-19 BIENNIAL STATEMENT 2011-09-01
091023002076 2009-10-23 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
568232.00
Total Face Value Of Loan:
568232.00
Date:
2020-04-28
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:
445000.00
Total Face Value Of Loan:
445000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568232
Current Approval Amount:
568232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
572871.26
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445000
Current Approval Amount:
445000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
450096.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 567-6309
Add Date:
2007-12-03
Operation Classification:
Private(Property)
power Units:
17
Drivers:
25
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State