Search icon

JOHNSON NEWSPAPER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON NEWSPAPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1892 (133 years ago)
Entity Number: 12927
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 260 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 37500

Type CAP

Chief Executive Officer

Name Role Address
HAROLD B JOHNSON Chief Executive Officer 260 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-661-2522
Contact Person:
ALEC JOHNSON
User ID:
P1084868
Trade Name:
JOHNSON NEWSPAPER CORP

Unique Entity ID

Unique Entity ID:
ESJGJSRW47M7
CAGE Code:
1AC04
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
JOHNSON NEWSPAPER CORP
Division Name:
JOHNSON NEWSPAPER CORPORATION
Division Number:
JOHNSON NE
Activation Date:
2025-01-16
Initial Registration Date:
2009-05-26

Commercial and government entity program

CAGE number:
1AC04
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
ALEC E. JOHNSON

Form 5500 Series

Employer Identification Number (EIN):
150253500
Plan Year:
2009
Number Of Participants:
239
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
225
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
206
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 260 WASHINGTON STREET, WEATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 260 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2021-12-06 2025-06-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2014-03-13 2025-06-25 Address 260 WASHINGTON STREET, WEATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2012-04-20 2014-03-13 Address 260 WASHINGTON STREET, WEATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250625003336 2025-06-25 BIENNIAL STATEMENT 2025-06-25
221003003157 2022-10-03 BIENNIAL STATEMENT 2022-03-01
211025001746 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190909060631 2019-09-09 BIENNIAL STATEMENT 2018-03-01
160309006386 2016-03-09 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S212C3002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-01
Description:
BASE PERIOD OF PERFORMANCE FOR THE BLIZZARD
Naics Code:
511110: NEWSPAPER PUBLISHERS
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
2020-04-08
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:
1500000.00
Total Face Value Of Loan:
1500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-27
Type:
Complaint
Address:
260 WASHINGTON STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-04
Type:
Referral
Address:
260 WASHINGTON STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-08
Type:
Planned
Address:
469 EAST MAIN STREET, MALONE, NY, 12953
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
243
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,512,205.48
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $1,340,238.11
Utilities: $59,236.71
Rent: $87,919.48
Debt Interest: $12,605.7
Jobs Reported:
208
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,986,869.73
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1989-01-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JOHNSON NEWSPAPER CORPORATION
Party Role:
Plaintiff
Party Name:
MORTON, HON. GLEN R.
Party Role:
Defendant

Court Case Summary

Filing Date:
1985-09-19
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JOHNSON NEWSPAPER CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State