Search icon

THE JANSEN GROUP, INC.

Company Details

Name: THE JANSEN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812624
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 20 JERUSALEM AVE / SUITE 203, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN JANSEN Chief Executive Officer 20 JERUSALEM AVE / SUITE 203, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JERUSALEM AVE / SUITE 203, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2004-10-19 2010-09-23 Address 20 JERUSALEM AVE, STE 203, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-10-19 2010-09-23 Address 20 JERUSALEM AVE, STE 203, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2004-10-19 2010-09-23 Address 20 JERUSALEM AVE, STE 203, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-09-17 2004-10-19 Address 37 MICHIGAN STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100923003265 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080827002407 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060914002686 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041019002442 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020917000874 2002-09-17 CERTIFICATE OF INCORPORATION 2002-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485558305 2021-01-30 0235 PPS 366 N Broadway Ph E6, Jericho, NY, 11753-2005
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50050
Loan Approval Amount (current) 50050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2005
Project Congressional District NY-03
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50412.42
Forgiveness Paid Date 2021-10-27
2914537703 2020-05-01 0235 PPP 366 N BROADWAY PH E6, JERICHO, NY, 11753
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50462.78
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State