Search icon

JANUS ASSOCIATES, INC.

Company Details

Name: JANUS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333639
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 144-42 JEWEL AVENUE, FLUSHING, NY, United States, 11367
Principal Address: 144-42 Jewel Avenue, Flushing, NY, United States, 11367

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-42 JEWEL AVENUE, FLUSHING, NY, United States, 11367

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERAN VARNAI Chief Executive Officer 144-42 JEWEL AVENUE, FLUSHING, NY, United States, 11367

Form 5500 Series

Employer Identification Number (EIN):
582436632
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-10 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-02-07 2005-08-29 Address 66-33 YELLOWSTONE BLVD., #6B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-01-11 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-01-11 2005-08-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220921003204 2022-09-21 BIENNIAL STATEMENT 2021-01-01
050829000541 2005-08-29 CERTIFICATE OF CHANGE 2005-08-29
050202002826 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030103002326 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010207002086 2001-02-07 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
52562.00
Total Face Value Of Loan:
52562.50

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52562
Current Approval Amount:
52562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52941.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State