Search icon

JANOVER, LLC

Headquarter

Company Details

Name: JANOVER, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915690
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THOMAS MANISERO,WILSON,ELSER,MOSKOWITZ,EDELMAN & DICKER LLP DOS Process Agent 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1108512
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113258497
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-02 2023-04-18 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-12 2021-04-02 Address 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-04-24 1997-05-12 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418002838 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210402060847 2021-04-02 BIENNIAL STATEMENT 2021-04-01
130415006518 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110526002128 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090909000588 2009-09-09 CERTIFICATE OF AMENDMENT 2009-09-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3307647.50
Total Face Value Of Loan:
3307647.50

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3307647.5
Current Approval Amount:
3307647.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3347355.81

Court Cases

Court Case Summary

Filing Date:
2019-11-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DAUS,
Party Role:
Plaintiff
Party Name:
JANOVER, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State