Search icon

JANIS A. DONNAUD & ASSOCIATES INC.

Company Details

Name: JANIS A. DONNAUD & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1993 (31 years ago)
Entity Number: 1770536
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 525 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012
Principal Address: 525 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JANIS A. DONNAUD Chief Executive Officer 525 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2003-12-05 2005-12-09 Address 525 BROADWAY, 2ND FL, SUITE 201, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-01-27 2003-12-05 Address 525 BROADWAY, SUITE 201, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-01-27 2003-12-05 Address 11 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-01-27 2005-12-09 Address 525 BROADWAY, SUITE 201, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-11-08 2000-01-27 Address 11 VAN DAM STREET, THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002460 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111201002788 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091201002630 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071113003207 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051209002781 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031205002574 2003-12-05 BIENNIAL STATEMENT 2003-11-01
011119002285 2001-11-19 BIENNIAL STATEMENT 2001-11-01
000127002757 2000-01-27 BIENNIAL STATEMENT 1999-11-01
931108000390 1993-11-08 CERTIFICATE OF INCORPORATION 1993-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4421658200 2020-08-06 0202 PPP 77 BLEECKER ST C1-25, NEW YORK, NY, 10012-1547
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-1547
Project Congressional District NY-10
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21081.97
Forgiveness Paid Date 2021-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State