Search icon

JANI'S PHARMACY INC.

Company Details

Name: JANI'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1976 (49 years ago)
Entity Number: 409138
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 455 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILIND B JANI Chief Executive Officer 455 S BROADWAY, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
MILIND B JANI DOS Process Agent 455 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2010-09-10 2020-09-01 Address 455 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2000-09-13 2010-09-10 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, 2338, USA (Type of address: Chief Executive Officer)
2000-09-13 2010-09-10 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, 2338, USA (Type of address: Service of Process)
1993-06-11 2000-09-13 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-06-11 2000-09-13 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1976-09-03 2000-09-13 Address 455 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901062110 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006608 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160907007078 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140924006219 2014-09-24 BIENNIAL STATEMENT 2014-09-01
20140701003 2014-07-01 ASSUMED NAME LLC INITIAL FILING 2014-07-01
120919002227 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100910002030 2010-09-10 BIENNIAL STATEMENT 2010-09-01
090316002847 2009-03-16 BIENNIAL STATEMENT 2008-09-01
060925002463 2006-09-25 BIENNIAL STATEMENT 2006-09-01
041108002284 2004-11-08 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2271867703 2020-05-01 0202 PPP 455 S BROADWAY, YONKERS, NY, 10705
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33690
Loan Approval Amount (current) 33690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34045.84
Forgiveness Paid Date 2021-05-25
9933008309 2021-01-31 0202 PPS 455 S Broadway, Yonkers, NY, 10705-2338
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30475
Loan Approval Amount (current) 30475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-2338
Project Congressional District NY-16
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30672.44
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State