Search icon

JOHNSTON'S L.P. GAS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSTON'S L.P. GAS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1961 (65 years ago)
Date of dissolution: 24 Sep 2015
Entity Number: 134595
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 913 PHILLIPS STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNSTON'S L.P. GAS SERVICE, INC. DOS Process Agent 913 PHILLIPS STREET, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
THOMAS J. JOHNSTON III Chief Executive Officer 913 PHILLIPS STREET, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
150619853
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-18 2015-07-27 Address 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Chief Executive Officer)
1995-01-11 2013-07-18 Address 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Chief Executive Officer)
1995-01-11 2015-07-27 Address 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Principal Executive Office)
1995-01-11 2015-07-27 Address 913 PHILLIP STREET, FULTON, NY, 13069, 1590, USA (Type of address: Service of Process)
1961-01-11 1994-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150924000600 2015-09-24 CERTIFICATE OF MERGER 2015-09-24
150727006099 2015-07-27 BIENNIAL STATEMENT 2015-01-01
130718006212 2013-07-18 BIENNIAL STATEMENT 2013-01-01
110125002903 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090105002654 2009-01-05 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
278847.00
Total Face Value Of Loan:
278847.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$278,847
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$282,521.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $278,847

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2003-10-16
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State