Search icon

JANBAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANBAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785687
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 69 ENGERT AVE, BROOKLYN, NY, United States, 11222
Address: 69 ENGERT AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 ENGERT AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JANUSZ BARTNICKI Chief Executive Officer 69 ENGERT AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-06-14 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-03 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040929002334 2004-09-29 BIENNIAL STATEMENT 2004-07-01
020703000057 2002-07-03 CERTIFICATE OF INCORPORATION 2002-07-03

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211689 Office of Administrative Trials and Hearings Issued Settled 2015-04-27 600 2015-11-06 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
85803.00
Total Face Value Of Loan:
85803.00
Date:
2020-06-27
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:
85803.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
80000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-05
Type:
Complaint
Address:
138 MESEROLE AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-09
Type:
Prog Related
Address:
753 ST. NICHOLAS AVENUE, NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85803
Current Approval Amount:
85803
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87079.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-07-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CANCINO,
Party Role:
Plaintiff
Party Name:
JANBAR INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CEDILLO,
Party Role:
Plaintiff
Party Name:
JANBAR INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State