Search icon

JANVI ASSOCIATES, INC.

Company Details

Name: JANVI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2000 (25 years ago)
Entity Number: 2511046
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 23 METCALF DR, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOGESH A PATEL Chief Executive Officer 36 E GENESEE STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 METCALF DR, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
050016 Retail grocery store No data No data No data 36 E GENESEE ST, AUBURN, NY, 13021 No data
0081-22-231000 Alcohol sale 2022-04-08 2022-04-08 2025-04-30 36 E GENESEE STREET, AUBURN, New York, 13021 Grocery Store

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 36 E GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2008-05-27 2025-03-06 Address 36 E GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2004-05-25 2008-05-27 Address 36 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-05-06 2025-03-06 Address 23 METCALF DR, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2002-05-06 2004-05-25 Address 46 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-05-17 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-17 2002-05-06 Address 23 METCALF DRIVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000651 2025-03-06 BIENNIAL STATEMENT 2025-03-06
200519060014 2020-05-19 BIENNIAL STATEMENT 2020-05-01
160510006842 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120509006557 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100610002846 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080527002345 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060508002067 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525002657 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020506002182 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000517000367 2000-05-17 CERTIFICATE OF INCORPORATION 2000-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-04 APLUS MINI MARKET 8212 36 E GENESEE ST, AUBURN, Cayuga, NY, 13021 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 APLUS MINI MARKET 8212 36 E GENESEE ST, AUBURN, Cayuga, NY, 13021 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3326557304 2020-04-29 0248 PPP 36 GENESEE ST, AUBURN, NY, 13021-4008
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-4008
Project Congressional District NY-24
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12664.24
Forgiveness Paid Date 2021-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State