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
040126002597 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020201002500 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000229002081 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980202002893 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940215002599 1994-02-15 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3936117200 2020-04-27 0202 PPP 1043 PO BOX, NEW YORK, NY, 10002-0902
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52597
Loan Approval Amount (current) 52597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0902
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53082.06
Forgiveness Paid Date 2021-04-05
4484398300 2021-01-23 0202 PPS 56 Mott St Apt 2, New York, NY, 10013-4813
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4813
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41817.46
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State