Search icon

GARY JOHNSTON'S RV CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY JOHNSTON'S RV CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1988 (37 years ago)
Entity Number: 1269051
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 784 Ridge Road, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 784 Ridge Road, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
AARON C. JOHNSTON Chief Executive Officer 784 RIDGE ROAD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161326182
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-03 2004-07-07 Address 1403 WHALEN RD., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1998-06-03 2004-07-07 Address 2311 MARION ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1998-06-03 2004-07-07 Address 2311 MARION RD., PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1993-01-20 1998-06-03 Address 2311 MARION RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1993-01-20 1998-06-03 Address 2311 MARION RD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206003265 2022-12-06 BIENNIAL STATEMENT 2022-06-01
120713002939 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100803002687 2010-08-03 BIENNIAL STATEMENT 2010-06-01
060530002695 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040707002154 2004-07-07 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
274895.00
Total Face Value Of Loan:
274895.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274895
Current Approval Amount:
274895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277101.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State