Search icon

JOHN WATSON, INC.

Company Details

Name: JOHN WATSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433841
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: PO BOX 557, WATER MILL, NY, United States, 11976
Principal Address: 18 PINE TREE ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WATSON Chief Executive Officer PO BOX 557, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 557, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2006-04-05 2014-03-10 Address 18 PINETREE ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-03-10 2006-04-05 Address 88 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1994-04-15 1998-03-10 Address PO BOX 557, 1223 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1994-04-15 1998-03-10 Address PO BOX 557, 1223 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-05-14 1998-03-10 Address PO BOX 557, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1993-05-14 1994-04-15 Address PO BOX 557, 560 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-05-14 1994-04-15 Address PO BOX 557, 560 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1990-03-26 1993-05-14 Address PO BOX 557, 560 MONTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060164 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180302006899 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160307006528 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310006987 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120424002908 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100401002626 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002123 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060405002563 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040310002004 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020228002832 2002-02-28 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836097704 2020-05-01 0202 PPP 1481 St. Marks Avenue 5M, Brooklyn, NY, 11233
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) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43026.53
Forgiveness Paid Date 2021-08-02
1704388906 2021-04-26 0248 PPP 911 Peoples Ave, Troy, NY, 12180-3517
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3517
Project Congressional District NY-20
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3274128504 2021-02-23 0235 PPS 18 Pine Tree Rd, Southampton, NY, 11968-1116
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457
Loan Approval Amount (current) 20457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1116
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20681.19
Forgiveness Paid Date 2022-04-04
5845347203 2020-04-27 0235 PPP 18 PINE TREE DR., SOUTHAMPTON, NY, 11968
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457
Loan Approval Amount (current) 20457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20567.24
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State