Search icon

JANAM TECHNOLOGIES LLC

Company Details

Name: JANAM TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2006 (19 years ago)
Entity Number: 3307693
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2022 204120763 2023-12-04 JANAM TECHNOLOGIES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2023-12-04
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2022 204120763 2023-02-13 JANAM TECHNOLOGIES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2023-02-13
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2021 204120763 2022-03-25 JANAM TECHNOLOGIES LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2022-03-25
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2020 204120763 2021-06-18 JANAM TECHNOLOGIES LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2021-06-18
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2019 204120763 2020-08-28 JANAM TECHNOLOGIES LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2020-08-28
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2018 204120763 2019-10-03 JANAM TECHNOLOGIES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2017 204120763 2018-05-07 JANAM TECHNOLOGIES LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2018-05-07
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2017 204120763 2019-10-03 JANAM TECHNOLOGIES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2016 204120763 2017-10-16 JANAM TECHNOLOGIES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 5166779500
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing HARRY LERNER
JANAM TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN 2015 204120763 2016-09-26 JANAM TECHNOLOGIES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339900
Sponsor’s telephone number 6318130302
Plan sponsor’s address 100 CROSSWAYS PARK WEST, STE 105, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing HARRY LERNER
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing HARRY LERNER

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-02-06 2024-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-06 2024-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-07 2023-02-06 Address 100 CROSSWAYS PARK DR WEST, SUITE 105, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2006-04-27 2012-09-07 Address PO BOX 136, COLD SPRING HARBOR, NY, 11724, 0136, USA (Type of address: Service of Process)
2006-01-19 2006-04-27 Address 42 GOOSE HILL ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003999 2024-02-06 BIENNIAL STATEMENT 2024-02-06
230206002872 2023-02-03 CERTIFICATE OF CHANGE BY ENTITY 2023-02-03
220823002172 2022-08-23 BIENNIAL STATEMENT 2022-01-01
200413060306 2020-04-13 BIENNIAL STATEMENT 2020-01-01
160721006178 2016-07-21 BIENNIAL STATEMENT 2016-01-01
140128006056 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120907002101 2012-09-07 BIENNIAL STATEMENT 2012-01-01
061103000234 2006-11-03 CERTIFICATE OF PUBLICATION 2006-11-03
061013000167 2006-10-13 CERTIFICATE OF AMENDMENT 2006-10-13
060427000217 2006-04-27 CERTIFICATE OF CHANGE 2006-04-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State