Search icon

JANELLI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (15 years ago)
Entity Number: 4026856
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 87 Country Club Drive, Red Hook, NY, United States, 12571
Principal Address: 87 E. MARKET STREET, SUITE 101, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANELLI, INC. DOS Process Agent 87 Country Club Drive, Red Hook, NY, United States, 12571

Chief Executive Officer

Name Role Address
ROBERT ANTHONY JANELLI Chief Executive Officer 87 COUNTRY CLUB DRIVE, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
274470193
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-18 2024-02-18 Address 135 SNYDERVILLE ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2014-12-16 2024-02-18 Address 135 SNYDERVILLE ROAD, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2010-12-06 2024-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-06 2024-02-18 Address 87 EAST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240218000082 2024-02-18 BIENNIAL STATEMENT 2024-02-18
141216006144 2014-12-16 BIENNIAL STATEMENT 2014-12-01
101206000296 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
30057.00
Total Face Value Of Loan:
30057.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149900.00
Total Face Value Of Loan:
149900.00
Date:
2020-04-15
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:
28672.00
Total Face Value Of Loan:
28672.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28672
Current Approval Amount:
28672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28925.73
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30057
Current Approval Amount:
30057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30246.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State