Search icon

VARANO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VARANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014573
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 208 N. MADISON STREET, ROME, NY, United States, 13440
Principal Address: 208 N MADISON ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A. VARANO DOS Process Agent 208 N. MADISON STREET, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
THOMAS A VARANO Chief Executive Officer 208 N MADISON ST, ROME, NY, United States, 13440

Links between entities

Type:
Headquarter of
Company Number:
F10000003192
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 208 N MADISON ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-04-04 2024-10-11 Address 208 N MADISON ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2004-02-18 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-18 2024-10-11 Address 208 N. MADISON STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001546 2024-10-11 BIENNIAL STATEMENT 2024-10-11
120702002205 2012-07-02 BIENNIAL STATEMENT 2012-02-01
080214003433 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060404003143 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040218000509 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

USAspending Awards / Financial Assistance

Date:
2012-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,467
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,467
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,676.6
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $13,100.25
Mortgage Interest: $4,366.75

Court Cases

Court Case Summary

Filing Date:
2010-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
VARANO, INC.
Party Role:
Defendant
Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - RSI (405(g))

Parties

Party Name:
VARANO, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF S.S.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-11-15
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCI TELECOMM. CORP.
Party Role:
Plaintiff
Party Name:
VARANO, INC.
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