Search icon

JANUS MANAGEMENT, INC.

Company Details

Name: JANUS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802839
ZIP code: 10952
County: New York
Place of Formation: New York
Principal Address: 423 WEST 127TH ST, 7TH FL, NEW YORK, NY, United States, 10027
Address: 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VCORP AGENT SERVICE, INC DOS Process Agent 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
SCOTT METZNER Chief Executive Officer 459 COLUMBUS AVE, #514, NEW YORK, NY, United States, 10024

Licenses

Number Type End date
31ME0553277 CORPORATE BROKER 2025-03-09
109932035 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-02-01 2013-02-27 Address P.O. BOX 1795, MANHATTANVILLE STA, NY, 10027, USA (Type of address: Service of Process)
2000-03-30 2012-02-01 Address 200 WEST 86TH ST., SUITE 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1994-03-11 2000-03-30 Address 45 ROCKEFELLER PLAZA, ATTN: CAROL E. ROSENTHAL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301001716 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200821060065 2020-08-21 BIENNIAL STATEMENT 2020-03-01
180302006353 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160726006216 2016-07-26 BIENNIAL STATEMENT 2016-03-01
140514002491 2014-05-14 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
127142.00
Total Face Value Of Loan:
127142.00
Date:
2020-04-30
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:
112673.00
Total Face Value Of Loan:
112673.00
Date:
2020-04-13
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:
112672.50
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112673
Current Approval Amount:
112673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113336.69
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127142
Current Approval Amount:
127142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127897.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State