Search icon

JAN IRA GELLIS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAN IRA GELLIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 2000 (25 years ago)
Entity Number: 2578359
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 137 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 137 5TH AVE, 11TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAN IRA GELLIS, P.C. DOS Process Agent 137 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JAN IRA GELLIS Chief Executive Officer 137 5TH AVE, 11TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
134147390
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-05 2018-11-05 Address 137 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-11-05 2018-11-05 Address 137 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-11-28 2018-11-05 Address 137 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061117 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181105006975 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006774 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007265 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121006065 2012-11-21 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
118967.00
Total Face Value Of Loan:
118967.00
Date:
2020-05-08
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:
84300.00
Total Face Value Of Loan:
84300.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84300
Current Approval Amount:
84300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85279.27
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118967
Current Approval Amount:
118967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120042.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State