Search icon

VARIETY CENTRAL, INC.

Company Details

Name: VARIETY CENTRAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640324
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 450 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VARIETY CENTRAL INC. 401(K) PLAN 2023 331206632 2024-06-14 VARIETY CENTRAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 452300
Sponsor’s telephone number 5163749546
Plan sponsor’s address 450 CENTRAL AVE., CEDARHURST, NY, 11516
VARIETY CENTRAL INC. 401(K) PLAN 2022 331206632 2023-06-15 VARIETY CENTRAL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 452300
Sponsor’s telephone number 5163749546
Plan sponsor’s address 450 CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing ROBERT WENGROFSKY
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing ROBERT WENGROFSKY
VARIETY CENTRAL INC. 401(K) PLAN 2021 331206632 2022-05-16 VARIETY CENTRAL INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 452300
Sponsor’s telephone number 5163749546
Plan sponsor’s address 450 CENTRAL AVE., CEDARHURST, NY, 11516

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing ROBERT WENGROFSKY
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing ROBERT WENGROFSKY

DOS Process Agent

Name Role Address
ROBERT WENGROFSKY DOS Process Agent 450 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
ROBERT WENGROFSKY Chief Executive Officer 450 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2008-03-05 2010-10-20 Address 175 PINELAWN ROAD SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002024 2014-08-08 BIENNIAL STATEMENT 2014-03-01
120426002385 2012-04-26 BIENNIAL STATEMENT 2012-03-01
101020002803 2010-10-20 BIENNIAL STATEMENT 2010-03-01
080305000664 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511857308 2020-04-29 0235 PPP 450 central Avenue New York, Cedarhurst, NY, 11516
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
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 Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20433.98
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State