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)
2012-10-01 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-01 2017-04-24 Address 2002 FREEMAN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510617210 2020-04-27 0202 PPP 270-10 Grand central parkway, 10T, Floral Park, NY, 11005
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11005-1001
Project Congressional District NY-03
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5264.11
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State