Search icon

JANTILE INCORPORATED

Headquarter

Company Details

Name: JANTILE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1983 (42 years ago)
Entity Number: 868275
ZIP code: 10540
County: Westchester
Place of Formation: New York
Address: 100 BUSINESS PARK DRIVE, Suite 747, ARMONK, NY, United States, 10540
Principal Address: 100 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CASOLA Chief Executive Officer 100 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BUSINESS PARK DRIVE, Suite 747, ARMONK, NY, United States, 10540

Links between entities

Type:
Headquarter of
Company Number:
2814147
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0641099
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-22 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614002268 2024-06-14 BIENNIAL STATEMENT 2024-06-14
230629003337 2023-06-29 BIENNIAL STATEMENT 2021-11-01
200130060478 2020-01-30 BIENNIAL STATEMENT 2019-11-01
171117006203 2017-11-17 BIENNIAL STATEMENT 2017-11-01
170125000681 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
5750780.00
Total Face Value Of Loan:
5750780.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2023616.44
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750780
Current Approval Amount:
5750780
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5827667.14

Court Cases

Court Case Summary

Filing Date:
2020-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JANTILE INCORPORATED
Party Role:
Defendant
Party Name:
TRUSTEES OF THE LOCAL 7,
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State