Search icon

JANSEN BROKERAGE INC.

Company Details

Name: JANSEN BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1979 (45 years ago)
Entity Number: 595512
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1000 PARK BLVD / SUITE 208, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH M. JANSEN DOS Process Agent 1000 PARK BLVD / SUITE 208, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
DEBORAH M. JANSEN Chief Executive Officer 1000 PARK BLVD / SUITE 208, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1993-05-04 2006-06-09 Address 1000 PARK BOULEVARD, SUITE 208, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-05-04 2006-06-09 Address 1000 PARK BOULEVARD, SUITE 208, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1993-05-04 2006-06-09 Address 1000 PARK BOULEVARD, SUITE 208, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1979-12-17 1993-05-04 Address 1000 PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080123002706 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060609002008 2006-06-09 BIENNIAL STATEMENT 2005-12-01
031117002497 2003-11-17 BIENNIAL STATEMENT 2003-12-01
020117002521 2002-01-17 BIENNIAL STATEMENT 2001-12-01
000124002545 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971215002188 1997-12-15 BIENNIAL STATEMENT 1997-12-01
940105003222 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930504002177 1993-05-04 BIENNIAL STATEMENT 1992-12-01
A628540-4 1979-12-17 CERTIFICATE OF INCORPORATION 1979-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2447787403 2020-05-05 0235 PPP 6 Leewater Avenue, Massapequa, NY, 11758
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2216.36
Forgiveness Paid Date 2021-09-09
8300198500 2021-03-09 0235 PPS 6 Leewater Ave, Massapequa, NY, 11758-8313
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-8313
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2197.85
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State