Search icon

STEVEN VARDI, INC.

Company Details

Name: STEVEN VARDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2006 (19 years ago)
Entity Number: 3389812
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 151 W 46TH ST, SUITE 701, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN VARDI, INC. DOS Process Agent 151 W 46TH ST, SUITE 701, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVEN VARDI Chief Executive Officer 151 W 46TH ST, SUITE 701, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
205227786
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-30 2014-07-02 Address 71 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-07-30 2014-07-02 Address 71 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-07-30 2014-07-02 Address 71 W 47TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-07-18 2008-07-30 Address 58W 58TH ST., SUITE 22F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060070 2020-08-05 BIENNIAL STATEMENT 2020-07-01
180702006451 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007048 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140702006752 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120920006045 2012-09-20 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
157500.00
Total Face Value Of Loan:
157500.00
Date:
2015-09-08
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:
-200000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157500
Current Approval Amount:
157500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159342.53
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140812
Current Approval Amount:
140812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141606.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State