Search icon

JNJC INC.

Company Details

Name: JNJC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3350858
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1517 Central Ave, Albany, NY, United States, 12205
Principal Address: 1517 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 205296948 2024-06-04 JNJC, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 205296948 2023-06-12 JNJC, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 205296948 2022-05-18 JNJC, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 205296948 2021-06-14 JNJC, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 205296948 2020-06-30 JNJC, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 205296948 2020-06-16 JNJC, INC. 75
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing RMILOS7992
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 205296948 2019-05-30 JNJC, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 205296948 2018-06-11 JNJC, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 205296948 2017-06-06 JNJC, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5183137852
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing ROBERT MILOS
JNJC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 205296948 2016-06-16 JNJC, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-08-14
Business code 441300
Sponsor’s telephone number 5182132070
Plan sponsor’s address 1517 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ROBERT MILOS

Chief Executive Officer

Name Role Address
REGINA M COLE Chief Executive Officer 1517 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
JNJC INC DOS Process Agent 1517 Central Ave, Albany, NY, United States, 12205

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 1517 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-02-27 Address 540B ENGLEMORE RD, 54 STATE ST STE #1001, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2018-06-26 2024-02-27 Address 1517 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2018-04-03 2020-10-01 Address 540B ENGLEMORE RD, 54 STATE ST STE #1001, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2017-03-27 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2016-04-05 2018-04-03 Address LIPPES MATHIAS WEXLER FRIEDMAN, 54 STATE ST STE #1001, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-05 2018-06-26 Address 1517 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2016-04-05 2018-06-26 Address 1517 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2012-06-01 2016-04-05 Address C/O SLAHAN GOLDERMAN J. GREENE, 54 STATE ST STE #1001, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-03-18 2016-04-05 Address 1904 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240227002507 2024-02-27 BIENNIAL STATEMENT 2024-02-27
201001061625 2020-10-01 BIENNIAL STATEMENT 2020-04-01
180626002013 2018-06-26 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180403006374 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170327000258 2017-03-27 CERTIFICATE OF AMENDMENT 2017-03-27
160405006248 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140415006405 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120601003101 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100318002587 2010-03-18 BIENNIAL STATEMENT 2010-04-01
060420000109 2006-04-20 CERTIFICATE OF INCORPORATION 2006-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5573967109 2020-04-13 0248 PPP 1517 Central Ave, ALBANY, NY, 12205-5033
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425913
Loan Approval Amount (current) 425913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5033
Project Congressional District NY-20
Number of Employees 42
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430440.51
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State