Search icon

VARDA, INC.

Company Details

Name: VARDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1980 (44 years ago)
Entity Number: 664200
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, SUITE 404, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUELS & GROSSMAN DOS Process Agent 217 BROADWAY, SUITE 404, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2021-07-06 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-20 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A716219-3 1980-11-20 CERTIFICATE OF INCORPORATION 1980-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-24 No data 147 SPRING ST, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 147 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 147 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873067807 2020-06-09 0202 PPP 118 SPRING STREET, NEW YORK, NY, 10012-3801
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141200
Loan Approval Amount (current) 141200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3801
Project Congressional District NY-10
Number of Employees 10
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142855.72
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510835 Trademark 2005-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-29
Termination Date 2007-03-08
Date Issue Joined 2006-12-05
Section 1125
Status Terminated

Parties

Name VARDA, INC.
Role Plaintiff
Name DONALD J. PLINER OF FLORIDA, I
Role Defendant
8508133 Insurance 1985-10-16 statistical closing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 127
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-10-16
Termination Date 1993-09-23
Section 1332

Parties

Name INSURANCE CO OF NOR
Role Defendant
Name VARDA, INC.
Role Plaintiff
Name INSURANCE CO. OF NOR
Role Defendant
0111501 Trademark 2001-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-12-17
Termination Date 2002-05-02
Date Issue Joined 2002-02-28
Pretrial Conference Date 2002-02-01
Section 1114
Status Terminated

Parties

Name VARDA, INC.
Role Plaintiff
Name NINE WEST GROUP INC.
Role Defendant
0510835 Trademark 2007-10-29 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-29
Termination Date 2008-02-25
Date Issue Joined 2007-10-29
Section 1125
Status Terminated

Parties

Name VARDA, INC.
Role Plaintiff
Name DONALD J. PLINER OF FLO,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State