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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 364686682 2024-05-28 JANAC, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 364686682 2023-06-29 JANAC, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 364686682 2022-05-20 JANAC, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 364686682 2021-08-05 JANAC, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 364686682 2021-08-05 JANAC, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 364686682 2019-06-07 JANAC, INC 22
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 364686682 2018-10-15 JANAC, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 364686682 2017-05-15 JANAC, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing PATTIE LAMARSH
JANAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 364686682 2015-09-21 JANAC, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624410
Sponsor’s telephone number 6317564606
Plan sponsor’s address 500 BI-COUNTY BLVD. SUITE 146, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing PATTIE LAMARSH

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4667725002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JANAC, INC.
Recipient Name Raw JANAC, INC.
Recipient Address 500 BI-COUNTY BLVD., FARMINGDALE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4957.00
Face Value of Direct Loan 511000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4680868405 2021-02-06 0235 PPS 500 Bi County Blvd, Farmingdale, NY, 11735-3988
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245440
Loan Approval Amount (current) 245440
Undisbursed Amount 0
Franchise Name Kiddie Academy
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3988
Project Congressional District NY-02
Number of Employees 40
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 248017.12
Forgiveness Paid Date 2022-03-02
2679477109 2020-04-11 0235 PPP 500 Bi-County Blvd Suite 146, FARMINGDALE, NY, 11735-3918
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242660
Loan Approval Amount (current) 242660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-3918
Project Congressional District NY-02
Number of Employees 131
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245652.81
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State