Search icon

JANUS PARTNERS LLC

Company Details

Name: JANUS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613817
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952

Contact Details

Phone +1 212-932-2388

Agent

Name Role Address
VCORP SERVICES LLC Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
V CORP AGENT SERVICES INC DOS Process Agent 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-03-01 2025-03-05 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-03-01 2025-03-05 Address 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-02-12 2023-03-01 Address 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-01-23 2023-03-01 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2007-05-04 2013-02-12 Address PO BOX 1795, MANHATTANVILLE STATION, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2001-03-08 2007-05-04 Address ATT: JUDITH M GALLENT ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005333 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230301003261 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210302061545 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061169 2019-03-11 BIENNIAL STATEMENT 2019-03-01
160726006187 2016-07-26 BIENNIAL STATEMENT 2015-03-01
130502002084 2013-05-02 BIENNIAL STATEMENT 2013-03-01
130212002262 2013-02-12 BIENNIAL STATEMENT 2011-03-01
120123000512 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
090309002041 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070504002063 2007-05-04 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999917309 2020-04-30 0202 PPP 423 W 127TH ST, 7TH FLOOR, NEW YORK, NY, 10027
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114050
Loan Approval Amount (current) 114050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114618.69
Forgiveness Paid Date 2020-11-05
5060498601 2021-03-20 0202 PPS 423 W 127th St Fl 7, New York, NY, 10027-2565
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115935
Loan Approval Amount (current) 115935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2565
Project Congressional District NY-13
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116560.73
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State