Search icon

JOHNSTON GROUP, INC.

Company Details

Name: JOHNSTON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1337218
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: PO BOX 236, RANSOMVILLE, NY, United States, 14131
Principal Address: 2575 ACADEMY STREET, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 236, RANSOMVILLE, NY, United States, 14131

Chief Executive Officer

Name Role Address
DALE JOHNSTON Chief Executive Officer 4515 SHADIGEE RD, NEWFANE, NY, United States, 14108

Licenses

Number Type Date Last renew date End date Address Description
0370-22-330656 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 2575 ACADEMY ST, RANSOMVILLE, New York, 14131 Food & Beverage Business

History

Start date End date Type Value
1993-05-12 2003-03-11 Address 3585 ST. CHRISTOPHER LANE, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
1989-03-22 2003-03-11 Address 2575 ACADEMY ST., RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411002040 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110321002849 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090323002612 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070405002167 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050425002338 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030311002845 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010328002242 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990326002177 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970408002025 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940325002122 1994-03-25 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1815007109 2020-04-10 0296 PPP 2575 Academy Street, RANSOMVILLE, NY, 14131-9317
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RANSOMVILLE, NIAGARA, NY, 14131-9317
Project Congressional District NY-26
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43258.49
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State