Search icon

JOHNSON RESTAURANT SUPPLY CORPORATION

Company Details

Name: JOHNSON RESTAURANT SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1987 (38 years ago)
Entity Number: 1168780
ZIP code: 13413
County: Oneida
Place of Formation: New York
Principal Address: 426 BROAD STREET, UTICA, NY, United States, 13504
Address: 48 IRONWOOD ROAD, P.O. BOX 4039, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH N FLIHAN Chief Executive Officer 426 BROAD ST, UTICA, NY, United States, 13504

DOS Process Agent

Name Role Address
JOHNSON RESTAURANT SUPPLY DOS Process Agent 48 IRONWOOD ROAD, P.O. BOX 4039, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 426 BROAD ST, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 426 BROAD ST, UTICA, NY, 13504, 4098, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2025-01-09 Address 48 IRONWOOD ROAD, P.O. BOX 4039, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2015-05-01 2021-05-10 Address 426 BROAD STREET, P.O. BOX 4039, UTICA, NY, 13504, USA (Type of address: Service of Process)
1999-05-11 2025-01-09 Address 426 BROAD ST, UTICA, NY, 13504, 4098, USA (Type of address: Chief Executive Officer)
1992-12-01 1999-05-11 Address 426 BROAD STREET, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer)
1992-12-01 2015-05-01 Address 426 BROAD STREET, UTICA, NY, 13504, USA (Type of address: Service of Process)
1987-05-07 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-07 1992-12-01 Address 418 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003392 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210510060675 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190828060123 2019-08-28 BIENNIAL STATEMENT 2019-05-01
150501006764 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006504 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110603002273 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090512002263 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070521002434 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050620002299 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030424002430 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4036247105 2020-04-12 0248 PPP PO Box 4098, UTICA, NY, 13504
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105033
Loan Approval Amount (current) 105033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13504-0002
Project Congressional District NY-22
Number of Employees 7
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106045.92
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State