Search icon

THOMAS JOHNSON INC.

Company Details

Name: THOMAS JOHNSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1963 (61 years ago)
Entity Number: 160229
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q46ELTCW8CL8 2025-04-02 74 OSWEGO AVE, EAST ATLANTIC BEACH, NY, 11561, 1019, USA 74 OSWEGO AVENUE, EAST ATLANTIC BEACH, NY, 11561, USA

Business Information

Congressional District 04
Activation Date 2024-04-04
Initial Registration Date 2022-06-01
Entity Start Date 2022-05-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611310
Product and Service Codes U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS P JOHNSON
Address 74 OSWEGO AVENUE, EAST ATLANTIC BEACH, NY, 11561, USA
Government Business
Title PRIMARY POC
Name THOMAS P JOHNSON
Address 74 OSWEGO AVENUE, EAST ATLANTIC BEACH, NY, 11561, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2023 160868975 2024-04-23 THOMAS JOHNSON, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing GEORGE ULRICH
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2022 160868975 2023-08-31 THOMAS JOHNSON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing GEORGE ULRICH
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2021 160868975 2022-07-27 THOMAS JOHNSON, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing GEORGE ULRICH
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2020 160868975 2021-09-20 THOMAS JOHNSON, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing GEORGE ULRICH
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2019 160868975 2020-04-13 THOMAS JOHNSON, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing GEORGE ULRICH
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2018 160868975 2019-07-19 THOMAS JOHNSON, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing PAUL JOHNSON
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2017 160868975 2018-05-31 THOMAS JOHNSON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing PAUL JOHNSON
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2016 160868975 2017-05-03 THOMAS JOHNSON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing PAUL JOHNSON
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2015 160868975 2016-09-21 THOMAS JOHNSON, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing PAUL JOHNSON
THOMAS JOHNSON, INC. 401K PROFIT SHARING PLAN 2014 160868975 2015-05-08 THOMAS JOHNSON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 238100
Sponsor’s telephone number 7166624575
Plan sponsor’s address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing PAUL JOHNSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1963-10-01 2019-10-10 Address 5 ANTHONY DRIVE, LACKAWANNA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010000344 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
C128498-2 1990-04-10 ASSUMED NAME CORP INITIAL FILING 1990-04-10
399243 1963-10-01 CERTIFICATE OF INCORPORATION 1963-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340612589 0213600 2015-05-05 310 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-05
Emphasis L: FALL, P: FALL
Case Closed 2016-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2015-07-22
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2015-07-31
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a) On or about 5/5/15, at the site of Buffalo, NY. Employee, using a circular saw cut 2x4, 2x8 woods, lacked the eye protection. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-07-22
Current Penalty 1200.0
Initial Penalty 1600.0
Contest Date 2015-07-31
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 5/5/15, at the site of Buffalo, NY. Employee, working from an aerial lift, did not attach the lanyard to a anchor point. NO ABATEMENT CERTIFICATION REQUIRED
337432413 0213600 2012-11-15 4250B FEDERAL DRIVE, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-11-15
Emphasis P: CTARGET, N: CTARGET
Case Closed 2013-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 2013-01-03
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2013-01-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(vi): A fire extinguisher, rated not less than 10B, was not provided within 50 feet of wherever more than 5 gallons of flammable or combustible liquids or 5 pounds of flammable gas were being used on the jobsite: (a) On or about 11/15/12, at the Federal Detention Facility under construction and located 4250 Federal Drive in Batavia, New York, portable fire extinguishers were not located within 50 feet of a flammable storage area containing more than 40 gallons of fuel (Gasoline and Diesel). NO ABATEMENT CERTIFICATIOIN REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2013-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-31
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(g)(9): Conspicuous and legible signs prohibiting smoking were not posted in service, storage and refueling areas: (a) On or about 11/15/12, at the Federal Detention Facility, under construction, located at 4250 Federal Drive, in Batavia, New York, "No Smoking" signs were not posted where over 40 gallons of fuel had been staged for fueling purposes. NO ABATEMENT CERTIFICATION REQUIRED
316089085 0213600 2011-11-08 620 MARAUDER DRIVE, DUNKIRK CSD GYM, DUNKIRK, NY, 14048
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-11-08
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2013-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-13
Current Penalty 1500.0
Initial Penalty 4900.0
Contest Date 2011-12-19
Final Order 2012-06-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-13
Contest Date 2011-12-19
Final Order 2012-06-15
Nr Instances 1
Nr Exposed 2
Gravity 01
314015207 0213600 2010-01-14 NIAGARA FALLS AIR FORCE BASE, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-14
Emphasis L: FALL
Case Closed 2010-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 C01 II
Issuance Date 2010-02-12
Abatement Due Date 2010-02-18
Initial Penalty 1250.0
Contest Date 2010-02-19
Final Order 2010-06-18
Nr Instances 1
Nr Exposed 1
Gravity 03
309505451 0213600 2005-12-20 NIAGARA FALLS JOINT AIR RESERVE, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-09
Emphasis L: FALL
Case Closed 2006-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Initial Penalty 675.0
Contest Date 2006-02-01
Final Order 2006-06-09
Nr Instances 1
Nr Exposed 1
Gravity 01
306248766 0213600 2003-02-20 LANCASTER HIGH SCHOOL, 1 FORTON, LANCASTER, NY, 14086
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-20
Emphasis S: CONSTRUCTION
Case Closed 2003-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-02-28
Abatement Due Date 2003-02-20
Current Penalty 200.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
306198821 0213600 2003-02-10 106 APPENHEIMER STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-10
Emphasis S: CONSTRUCTION
Case Closed 2003-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2003-02-14
Abatement Due Date 2003-02-10
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 1
Gravity 01
108659566 0213600 1992-08-12 INTER-COMMUNITY MEMORIAL HOSPITAL 2600 WILLIAM STR, NEWFANE, NY, 14108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-12
Case Closed 1992-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-09-23
Abatement Due Date 1992-09-28
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E02
Issuance Date 1992-09-23
Abatement Due Date 1992-09-30
Nr Instances 1
Nr Exposed 6
Gravity 01
107341000 0213600 1990-04-16 MAIN & CHIPPEWA STREET, KEY TOWERS, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1990-05-17
Abatement Due Date 1990-05-23
Nr Instances 1
Nr Exposed 6
106911431 0213600 1990-01-16 50 PERRY STREET, BUFFALO, NY, 14203
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-01-17
Case Closed 1990-02-12

Related Activity

Type Referral
Activity Nr 901340182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-01-25
Abatement Due Date 1990-01-28
Current Penalty 375.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-24
Case Closed 1988-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-03-15
Abatement Due Date 1988-03-18
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A02
Issuance Date 1988-03-15
Abatement Due Date 1988-03-18
Current Penalty 610.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1988-03-15
Abatement Due Date 1988-03-18
Current Penalty 756.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1988-03-15
Abatement Due Date 1988-03-18
Current Penalty 1764.0
Initial Penalty 1960.0
Nr Instances 2
Nr Exposed 9
Citation ID 03001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1988-03-14
Abatement Due Date 1988-03-21
Nr Instances 1
Nr Exposed 3
Citation ID 03002
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1988-03-15
Abatement Due Date 1988-03-18
Nr Instances 2
Nr Exposed 9
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-01-02
Abatement Due Date 1985-01-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1985-01-02
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-09
Case Closed 1982-02-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-04
Case Closed 1981-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1981-08-27
Abatement Due Date 1981-08-18
Current Penalty 140.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-08-27
Abatement Due Date 1981-08-18
Current Penalty 140.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-08-12
Abatement Due Date 1981-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1981-08-12
Abatement Due Date 1981-08-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260601 B05
Issuance Date 1981-08-12
Abatement Due Date 1981-08-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-06
Case Closed 1980-11-06
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-29
Case Closed 1981-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-10-02
Abatement Due Date 1980-10-05
Current Penalty 75.0
Initial Penalty 200.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260601 B05
Issuance Date 1980-10-02
Abatement Due Date 1980-10-22
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-15
Case Closed 1981-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1980-09-19
Abatement Due Date 1980-09-22
Current Penalty 25.0
Initial Penalty 60.0
Contest Date 1980-10-15
Final Order 1980-11-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781008707 2021-04-08 0202 PPP 428 Sheffield Ave, Brooklyn, NY, 11207-4709
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-4709
Project Congressional District NY-08
Number of Employees 1
NAICS code 561612
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21044.75
Forgiveness Paid Date 2022-04-27
4929637101 2020-04-13 0296 PPP 4196 S Taylor Rd, Orchard Park, NY, 14127-2246
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2246
Project Congressional District NY-23
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142893.71
Forgiveness Paid Date 2021-07-29
2980988910 2021-04-27 0202 PPS 428 Sheffield Ave, Brooklyn, NY, 11207-4709
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-4709
Project Congressional District NY-08
Number of Employees 1
NAICS code 561612
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21024.78
Forgiveness Paid Date 2022-04-07
3865058509 2021-02-24 0296 PPS 4196 S Taylor Rd, Orchard Park, NY, 14127-2246
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2246
Project Congressional District NY-23
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142197.87
Forgiveness Paid Date 2021-12-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2876028 THOMAS JOHNSON - Q46ELTCW8CL8 74 OSWEGO AVE, EAST ATLANTIC BEACH, NY, 11561-1019
Capabilities Statement Link -
Phone Number 516-641-1392
Fax Number -
E-mail Address thomaspjohnson14@gmail.com
WWW Page -
E-Commerce Website -
Contact Person THOMAS JOHNSON
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 9B3M5
Year Established 2022
Accepts Government Credit Card No
Legal Structure Sole Proprietorship
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611310
NAICS Code's Description Colleges, Universities and Professional Schools
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1450277 Intrastate Non-Hazmat 2023-02-03 218660 2017 2 2 Private(Property)
Legal Name THOMAS JOHNSON INC
DBA Name -
Physical Address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127, US
Mailing Address 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, 14127, US
Phone (716) 662-4575
Fax (716) 662-5326
E-mail CHRISTINE@THOMASJOHNSONINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State