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

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

Form 5500 Series

Employer Identification Number (EIN):
205296948
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
425913.00
Total Face Value Of Loan:
425913.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425913
Current Approval Amount:
425913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430440.51

Date of last update: 28 Mar 2025

Sources: New York Secretary of State