Search icon

JANCO REALTY CORP.

Company Details

Name: JANCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1980 (45 years ago)
Entity Number: 610030
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 41-11 69TH STREET, WOODSIDE, NY, United States, 11377
Address: P.O. BOX 1043, KNICKERBOCKER STATION, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CHON DOS Process Agent P.O. BOX 1043, KNICKERBOCKER STATION, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MICHAEL CHON Chief Executive Officer P.O. BOX 1043, KNICKERBOCKER STATION, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1980-02-21 1993-05-11 Address 41-11 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002023 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120314002853 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100222002549 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080131002445 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060227002878 2006-02-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
52597.00
Total Face Value Of Loan:
52597.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52597
Current Approval Amount:
52597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53082.06
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41817.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State