Search icon

VARTALI, LTD.

Company Details

Name: VARTALI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1979 (46 years ago)
Entity Number: 581728
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VARTAN GEUDELEKIAN Chief Executive Officer 115 EAST 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
VARTAN GEUDELEKIAN DOS Process Agent 115 EAST 57TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133006653
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21VA0119022 Appearance Enhancement Business License 2024-06-30 2028-06-30 116 E 57Th Street, NY, NY, 10022
21VA0119022 DOSAEBUSINESS 2014-01-03 2028-06-30 116 E 57Th Street, NY, NY, 10022

History

Start date End date Type Value
1995-04-25 2013-07-26 Address 48 WEST 57TH STREET, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-04-25 2013-07-26 Address 48 WEST 57TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-04-25 2013-07-26 Address 48 EAST 57TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-09-17 1995-04-25 Address 322 WEST 57TH ST, NEWYORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200323030 2020-03-23 ASSUMED NAME CORP INITIAL FILING 2020-03-23
130920002216 2013-09-20 BIENNIAL STATEMENT 2013-09-01
130726002145 2013-07-26 BIENNIAL STATEMENT 2011-09-01
950425002417 1995-04-25 BIENNIAL STATEMENT 1993-09-01
A606442-3 1979-09-17 CERTIFICATE OF INCORPORATION 1979-09-17

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
154642.00
Total Face Value Of Loan:
154642.00
Date:
2020-05-02
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:
219250.00
Total Face Value Of Loan:
219250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219250
Current Approval Amount:
219250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221870.16
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154642
Current Approval Amount:
154642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155787.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State