Search icon

JACK VARTANIAN CORP.

Company Details

Name: JACK VARTANIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474048
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 996 MADISON AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK VARTANIAN DOS Process Agent 996 MADISON AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JACK VARTANIAN Chief Executive Officer 996 MADISON AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2009-02-13 2013-04-24 Address 200 E 61ST ST, 10C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-02-13 2013-04-24 Address 200 E 61ST ST, 10C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-02-08 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-08 2013-04-24 Address 200 EAST 61ST STREET, #10C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002262 2013-04-24 BIENNIAL STATEMENT 2013-02-01
090213003172 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070208000120 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-09 No data 146 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 996 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 996 MADISON AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372097909 2020-06-10 0202 PPP 137 Thompson Street 2, New York, NY, 10990
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, ORANGE, NY, 10990
Project Congressional District NY-18
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State