Search icon

JAHNEL GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAHNEL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763852
ZIP code: 12305
County: Albany
Place of Formation: New York
Principal Address: 1181 Avon Road, SCHENECTADY, NY, United States, 12306
Address: 108 State St Floor 5, Schenectady, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRIN JAHNEL Chief Executive Officer 108 STATE STREET, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
JAHNEL GROUP INC. DOS Process Agent 108 State St Floor 5, Schenectady, NY, United States, 12305

Links between entities

Type:
Headquarter of
Company Number:
20198020668
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F19000003238
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L4EPN23XNB85
CAGE Code:
98S92
UEI Expiration Date:
2025-01-04

Business Information

Activation Date:
2024-01-09
Initial Registration Date:
2022-01-21

Form 5500 Series

Employer Identification Number (EIN):
264146626
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 108 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 108 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2025-01-07 Address 108 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-01-07 Address 31416 Agoura Rd., Suite 118, JAHNEL GROUP, Westlake Village, CA, 91361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003796 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240920001630 2024-09-20 BIENNIAL STATEMENT 2024-09-20
210104060909 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060197 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170109007273 2017-01-09 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State