Search icon

VARLEY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VARLEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002312
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 584 BRODWAY, GROUND FLOOR, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-941-6566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONG IK KIM DOS Process Agent 584 BRODWAY, GROUND FLOOR, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-107110 No data Alcohol sale 2022-08-04 2022-08-04 2025-09-30 584 BROADWAY, NEW YORK, New York, 10012 Grocery Store
1171516-DCA Active Business 2005-09-27 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
040121000241 2004-01-21 CERTIFICATE OF INCORPORATION 2004-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541851 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3412404 WM VIO INVOICED 2022-01-31 50 WM - W&M Violation
3409575 SCALE-01 INVOICED 2022-01-25 20 SCALE TO 33 LBS
3264679 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
2916374 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2775957 OL VIO INVOICED 2018-04-13 125 OL - Other Violation
2775208 SCALE-01 INVOICED 2018-04-12 20 SCALE TO 33 LBS
2571602 CL VIO INVOICED 2017-03-07 175 CL - Consumer Law Violation
2570363 SCALE-01 INVOICED 2017-03-06 20 SCALE TO 33 LBS
2486479 RENEWAL INVOICED 2016-11-08 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-04-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-02-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-06-12 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
690626.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25652.72

Court Cases

Court Case Summary

Filing Date:
2011-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMIREZ
Party Role:
Plaintiff
Party Name:
VARLEY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State