Search icon

THE JANSSEN BOAS COMPANY LTD.

Company Details

Name: THE JANSSEN BOAS COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014735
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 540 PRESIDENT STREET, STE 3A, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOAH JANSSEN DOS Process Agent 540 PRESIDENT STREET, STE 3A, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
NOAH JANSSEN Chief Executive Officer 540 PRESIDENT STREET, STE 3A, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 540 PRESIDENT STREET, STE 3A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 540 PRESIDENT STREET, FL 3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-02-05 2024-02-05 Address 540 PRESIDENT STREET, FL 3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2021-02-05 2024-02-05 Address 540 PRESIDENT STREET, FL 3, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-04-03 2021-02-05 Address 311 MILLER AVE, 3RD FL, MILL VALLEY, CA, 94941, USA (Type of address: Service of Process)
2012-04-03 2021-02-05 Address 311 MILLER AVE, 3RD FL, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer)
2010-05-06 2012-04-03 Address 265 MILLER AVE, MILL VALLEY, CA, 94941, USA (Type of address: Principal Executive Office)
2010-05-06 2012-04-03 Address 265 MILLER AVE, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer)
2010-05-06 2012-04-03 Address 265 MILLER AVE, MILL VALLEY, CA, 94941, USA (Type of address: Service of Process)
2008-03-28 2010-05-06 Address 187 EAST BLITHEDALE, MILL VALLEY, CA, 94941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004893 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210205060558 2021-02-05 BIENNIAL STATEMENT 2020-02-01
120403002101 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100506002578 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080328002057 2008-03-28 BIENNIAL STATEMENT 2008-02-01
040218000696 2004-02-18 CERTIFICATE OF INCORPORATION 2004-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849698603 2021-03-25 0202 PPS 540 President St Fl 3, Brooklyn, NY, 11215-1493
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1493
Project Congressional District NY-10
Number of Employees 2
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35026.3
Forgiveness Paid Date 2022-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State