Search icon

JOHNSON BROTHERS CONSTRUCTION, INC.

Company Details

Name: JOHNSON BROTHERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1992 (33 years ago)
Entity Number: 1629035
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 4801 LITTLEVILLE RD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4801 LITTLEVILLE RD, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
GARY S JOHNSON Chief Executive Officer 4801 LITTLEVILLE RD, AVON, NY, United States, 14414

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 4801 LITTLEVILLE RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 2893 EAST AVON-LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
1998-05-12 2024-07-08 Address 2893 EAST AVON-LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Service of Process)
1993-08-13 2006-05-03 Address 2893 EAST AVON-LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
1993-08-13 2024-07-08 Address 2893 EAST AVON-LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
1992-04-15 1998-05-12 Address 2893 EAST AVON-LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)
1992-04-15 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708002382 2024-07-08 BIENNIAL STATEMENT 2024-07-08
060503003109 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040524002415 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020416002833 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000503002229 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980512002647 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960424002144 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930813002066 1993-08-13 BIENNIAL STATEMENT 1993-04-01
920415000093 1992-04-15 CERTIFICATE OF INCORPORATION 1992-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5809017103 2020-04-14 0219 PPP 4801 LITTLEVILLE RD, AVON, NY, 14414-9773
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9875
Loan Approval Amount (current) 9875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, LIVINGSTON, NY, 14414-9773
Project Congressional District NY-24
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9956.98
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State