Search icon

VAR HOLDINGS INC.

Company Details

Name: VAR HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302509
ZIP code: 11005
County: Nassau
Place of Formation: New York
Address: 270-10 GRAND CENTRAL PARKWAY, STE 10T, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVIAN RODRIGUES Chief Executive Officer 270-10 GRAND CENTRAL PARKWAY, STE 10T, FLORAL PARK, NY, United States, 11005

DOS Process Agent

Name Role Address
VAR HOLDINGS INC. DOS Process Agent 270-10 GRAND CENTRAL PARKWAY, STE 10T, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 270-10 GRAND CENTRAL PARKWAY, STE 10T, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
2017-04-24 2024-10-30 Address 270-10 GRAND CENTRAL PARKWAY, STE 10T, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2017-04-24 2024-10-30 Address 270-10 GRAND CENTRAL PARKWAY, STE 10T, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
2014-10-28 2017-04-24 Address 2002 FREEMAN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2014-10-28 2017-04-24 Address 2002 FREEMAN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030017358 2024-10-30 BIENNIAL STATEMENT 2024-10-30
201030060229 2020-10-30 BIENNIAL STATEMENT 2020-10-01
170424006003 2017-04-24 BIENNIAL STATEMENT 2016-10-01
141028006102 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121001000446 2012-10-01 CERTIFICATE OF INCORPORATION 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5264.11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State