Search icon

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

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 (64 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

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
1961-01-11 1995-01-11 Address 5 SO. 1ST. ST., FULTON, NY, 13069, USA (Type of address: Service of Process)

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
070122002864 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050202002055 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030103002015 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010202002430 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990201002197 1999-02-01 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626807102 2020-04-11 0248 PPP 913 Phillips St, FULTON, NY, 13069-1526
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278847
Loan Approval Amount (current) 278847
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 Y
LMI Y
Business Age Description Unanswered
Project Address FULTON, OSWEGO, NY, 13069-1526
Project Congressional District NY-24
Number of Employees 13
NAICS code 454310
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 282521.67
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State