Search icon

S.N. JAN, INC.

Company Details

Name: S.N. JAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349582
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 679 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 679 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAZ S. BUTT Chief Executive Officer 679 FRANKLIN AVE., FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 679 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 679 FRANKLIN AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 679 FRANKLIN AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-03-27 Address 679 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2023-11-29 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2025-03-27 Address 679 FRANKLIN AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2001-03-30 2023-11-29 Address 679 FRANKLIN AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1999-02-24 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-24 2023-11-29 Address 679 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327004166 2025-03-27 BIENNIAL STATEMENT 2025-03-27
231129018736 2023-11-29 BIENNIAL STATEMENT 2023-02-01
050325002083 2005-03-25 BIENNIAL STATEMENT 2005-02-01
040730003026 2004-07-30 BIENNIAL STATEMENT 2003-02-01
010330002547 2001-03-30 BIENNIAL STATEMENT 2001-02-01
990224000671 1999-02-24 CERTIFICATE OF INCORPORATION 1999-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873408010 2020-06-30 0235 PPP 679 Franklin Avenue, Franklin Square, NY, 11010-1106
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3647
Loan Approval Amount (current) 3647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Franklin Square, NASSAU, NY, 11010-1106
Project Congressional District NY-04
Number of Employees 4
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3673.78
Forgiveness Paid Date 2021-03-29
2084578700 2021-03-28 0235 PPS 679 Franklin Ave, Franklin Square, NY, 11010-1106
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9261
Loan Approval Amount (current) 9261
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-1106
Project Congressional District NY-04
Number of Employees 4
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9327.98
Forgiveness Paid Date 2021-12-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State