Search icon

JANOWSKI BROS., INC.

Headquarter

Company Details

Name: JANOWSKI BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1962 (63 years ago)
Entity Number: 144087
ZIP code: 13477
County: Oneida
Place of Formation: New York
Address: 3912 STATE ROUTE 26, VERNON CENTER, NY, United States, 13477

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JANOWSKI BROS., INC., CONNECTICUT 0527609 CONNECTICUT

Chief Executive Officer

Name Role Address
BENJAMIN JANOWSKI Chief Executive Officer 3912 STATE ROUTE 26, VERNON CENTER, NY, United States, 13477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3912 STATE ROUTE 26, VERNON CENTER, NY, United States, 13477

History

Start date End date Type Value
1994-03-07 2006-02-28 Address 3908 PARK CIRCLE, BOX 54, VERNON CENTER, NY, 13477, USA (Type of address: Service of Process)
1993-05-19 2006-02-28 Address 3908 PARK CIRCLE, BOX 54, VERNON CENTER, NY, 13477, USA (Type of address: Chief Executive Officer)
1993-05-19 2006-02-28 Address 3908 PARK CIRCLE, BOX 54, VERNON CENTER, NY, 13477, USA (Type of address: Principal Executive Office)
1962-01-05 1994-03-07 Address NO ST. ADD., VERNON CENTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002236 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120126002269 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100211002243 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080129002441 2008-01-29 BIENNIAL STATEMENT 2008-01-01
20070814018 2007-08-14 ASSUMED NAME CORP INITIAL FILING 2007-08-14
060228002870 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040115002561 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011218002282 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000208002565 2000-02-08 BIENNIAL STATEMENT 2000-01-01
940307002709 1994-03-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897937310 2020-04-29 0248 PPP 3912 State Route 26, VERNON CENTER, NY, 13477
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24151
Loan Approval Amount (current) 24151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON CENTER, ONEIDA, NY, 13477-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24340.24
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State