Search icon

JANTILE INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133188452
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-11 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-06-05 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-08
Type:
Planned
Address:
1269 LEXINGTON AVENUE, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-19
Type:
Unprog Rel
Address:
140 EAST 63 STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-25
Type:
Prog Related
Address:
70 WEST RED OAK LANE, HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-13
Type:
FollowUp
Address:
200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-29
Type:
Unprog Rel
Address:
200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
290
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,023,616.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1
Jobs Reported:
334
Initial Approval Amount:
$5,750,780
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,750,780
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,827,667.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,750,780

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 655-5454
Add Date:
2000-11-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

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

Court Case Summary

Filing Date:
2008-11-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BARRISH
Party Role:
Plaintiff
Party Name:
JANTILE INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JANTILE INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State