Search icon

VARIETY DISTRIBUTORS INC.

Company Details

Name: VARIETY DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098443
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1610 EAST 19TH STREET, PO BOX 297125, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1610 EAST 19TH STREET, PO BOX 297125, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
110524000487 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882228606 2021-03-20 0202 PPP 1825 E 16th St, Brooklyn, NY, 11229-2910
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12782
Loan Approval Amount (current) 12782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2910
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12884.96
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9103393 Bankruptcy Appeals Rule 28 USC 158 1991-09-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-05
Termination Date 1991-10-31
Section 1334

Parties

Name VARIETY DISTRIBUTORS INC.
Role Plaintiff
Name XXXXXXXXXXXX
Role Defendant
8801440 Other Contract Actions 1988-05-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-10
Termination Date 1990-01-31
Section 1332

Parties

Name HASBRO, INC.
Role Plaintiff
Name VARIETY DISTRIBUTORS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State