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
130227002225 2013-02-27 BIENNIAL STATEMENT 2012-03-01
120201001068 2012-02-01 CERTIFICATE OF CHANGE 2012-02-01
000330000496 2000-03-30 CERTIFICATE OF CHANGE 2000-03-30
940311000598 1994-03-11 CERTIFICATE OF INCORPORATION 1994-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256887306 2020-04-30 0202 PPP 423 W 127TH ST, 7TH FLOOR, NEW YORK, NY, 10027
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112673
Loan Approval Amount (current) 112673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113336.69
Forgiveness Paid Date 2020-12-08
5191918607 2021-03-20 0202 PPS 423 W 127th St Fl 7, New York, NY, 10027-2565
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127142
Loan Approval Amount (current) 127142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2565
Project Congressional District NY-13
Number of Employees 11
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127897.89
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State