Search icon

JOHNSEN DESIGN & PLANNING, INC.

Headquarter

Company Details

Name: JOHNSEN DESIGN & PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1073707
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: P.O. BOX 1011, MOUNT KISCO, NY, United States, 10549
Principal Address: 100 CROTON RIVER RD, UNIT B, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHNSEN DESIGN & PLANNING, INC., CONNECTICUT 0201641 CONNECTICUT

Chief Executive Officer

Name Role Address
RAFAEL ALGARIN Chief Executive Officer PO BOX 1011, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1011, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1995-04-19 2012-06-07 Address 192 HARRIS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1995-04-19 1998-04-21 Address PO BOX 1011, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1986-04-15 1995-04-19 Address 225 RAILROAD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002630 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100427003002 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080421002560 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060504002176 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040415002400 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020417002325 2002-04-17 BIENNIAL STATEMENT 2002-04-01
980421002546 1998-04-21 BIENNIAL STATEMENT 1998-04-01
950419002072 1995-04-19 BIENNIAL STATEMENT 1993-04-01
B346233-3 1986-04-15 CERTIFICATE OF INCORPORATION 1986-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834347703 2020-05-01 0202 PPP 3 Morgan Drive 1011, Mount Kisco, NY, 10549
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22949.96
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State