Search icon

JOHNSON PROTECTIVE COATINGS, INC.

Company Details

Name: JOHNSON PROTECTIVE COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1993 (32 years ago)
Entity Number: 1697663
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 661 COUNTY ROUTE 41, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNSON PROTECTIVE COATINGS, INC. DOS Process Agent 661 COUNTY ROUTE 41, MALONE, NY, United States, 12953

Agent

Name Role Address
JOSEPH J. JOHNSON Agent P.O. BOX 63, MILL POND ROAD, OWLS HEAD, NY, 12969

Chief Executive Officer

Name Role Address
JOSEPH JOHNSON Chief Executive Officer 661 COUNTY ROUTE 41, MALONE, NY, United States, 12953

Form 5500 Series

Employer Identification Number (EIN):
141676701
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-24 2021-01-14 Address 661 COUNTY ROUTE 41, MALONE, NY, 12953, USA (Type of address: Service of Process)
1997-04-30 2001-01-24 Address RT 1 BOX 306A, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1997-04-30 2001-01-24 Address RT 1 BOX 306A, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
1997-04-30 2001-01-24 Address RT 1 BOX 306A, MALONE, NY, 12953, USA (Type of address: Service of Process)
1994-03-07 1997-04-30 Address MILL POND ROAD, PO BOX 63, OWLS HEAD, NY, 12969, 0069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210114060273 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190109060165 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006032 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150107006932 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130129006073 2013-01-29 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65721.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State