Search icon

WALTER S. JOHNSON BUILDING CO., INC.

Company Details

Name: WALTER S. JOHNSON BUILDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1923 (102 years ago)
Entity Number: 18254
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, United States, 14304
Principal Address: 6638 Mooradian Drive, Niagara Falls, NY, United States, 14304

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

DOS Process Agent

Name Role Address
WALTER S. JOHNSON BUILDING CO., INC. DOS Process Agent 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
JOY SWANSON Chief Executive Officer PO BOX 688, NIAGARA FALLS, NY, United States, 14302

History

Start date End date Type Value
2025-02-03 2025-02-03 Address PO BOX 688, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-02-03 Address 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2024-05-20 2025-02-03 Address PO BOX 688, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 600000
2023-06-26 2024-05-20 Address 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2023-06-26 2024-05-20 Shares Share type: CAP, Number of shares: 0, Par value: 600000
2008-12-30 2023-06-26 Address 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1959-02-27 2023-06-26 Shares Share type: CAP, Number of shares: 0, Par value: 600000
1952-07-16 1959-02-27 Shares Share type: CAP, Number of shares: 0, Par value: 400000
1936-12-08 1952-07-16 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
250203000842 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240520003028 2024-05-20 BIENNIAL STATEMENT 2024-05-20
230626004141 2023-06-26 RESTATED CERTIFICATE 2023-06-26
081230000981 2008-12-30 CERTIFICATE OF CHANGE 2008-12-30
C185501-2 1992-02-14 ASSUMED NAME CORP INITIAL FILING 1992-02-14
A306511-4 1976-04-08 CERTIFICATE OF MERGER 1976-04-30
148725 1959-02-27 CERTIFICATE OF AMENDMENT 1959-02-27
8278-27 1952-07-16 CERTIFICATE OF AMENDMENT 1952-07-16
5108-121 1936-12-08 CERTIFICATE OF AMENDMENT 1936-12-08
2124-108 1923-02-20 CERTIFICATE OF INCORPORATION 1923-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345803175 0213600 2022-02-23 2590 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-02-23
Emphasis L: GUTREH, P: GUTREH
Case Closed 2023-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2022-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b):All protruding reinforcing steel, onto and/or into which employees could fall, was not guarded to eliminate the hazard of impalement: a) On or about 2/23/2022, at the sidewalk area of the site, Niagara Falls, NY. Between 15-20 reinforcing steel (rebars), that were used for snow plowing, were not guarded to eliminate the hazard of impalement. Rebars were between 4 feet to 4 feet 6 inches in height. NO ABATEMENT CERTIFICATION REQUIRED
312241193 0213600 2008-06-04 4061 CREEK ROAD, YOUNGSTOWN, NY, 14174
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-04
Case Closed 2008-06-04
311407258 0213600 2007-09-18 5535 PORTER ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-09-18
Case Closed 2008-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-12-07
Abatement Due Date 2007-09-26
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-12-07
Abatement Due Date 2007-09-18
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 1
Gravity 01
311198766 0213600 2007-07-09 2293 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-09
Case Closed 2007-09-05
303541965 0213600 2000-06-23 MAPLE AVENUE SCHOOL, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-23
Emphasis S: CONSTRUCTION
Case Closed 2000-06-23
17747080 0213600 1990-06-11 6934 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-11
Case Closed 1990-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-06-20
Abatement Due Date 1990-06-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
100246032 0213600 1985-06-24 222 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-26
Case Closed 1985-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-07-02
Abatement Due Date 1985-07-05
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1985-07-02
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-07-02
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1874967202 2020-04-15 0296 PPP 6638 Mooradian Drive, Niagara Falls, NY, 14304
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190440
Loan Approval Amount (current) 190440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191968.74
Forgiveness Paid Date 2021-02-09
4065968300 2021-01-22 0296 PPS 6638 Mooradian Dr, Niagara Falls, NY, 14304-2261
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145352
Loan Approval Amount (current) 145352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-2261
Project Congressional District NY-26
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146833.4
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State