Search icon

JANAC, INC.

Company Details

Name: JANAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4032092
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735
Principal Address: 7 CAPITAL PLACE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
PATTIE LAMARSH Chief Executive Officer 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
364686682
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-13 2016-01-14 Address 7 CAPITAL PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-12-17 2012-12-13 Address SEVEN CAPITAL PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160114000462 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
121213006213 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101217000350 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
245440.00
Total Face Value Of Loan:
245440.00
Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-11
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:
242660.00
Total Face Value Of Loan:
242660.00
Date:
2011-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
511000.00
Total Face Value Of Loan:
511000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245440
Current Approval Amount:
245440
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248017.12
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242660
Current Approval Amount:
242660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245652.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State