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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12664.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State