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 Shares Share type: CAP, Number of shares: 0, Par value: 600000
2024-05-20 2025-02-03 Address PO BOX 688, NIAGARA FALLS, NY, 14302, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-05-20 Address 6638 MOORADIAN DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145352.00
Total Face Value Of Loan:
145352.00
Date:
2020-04-16
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:
190440.00
Total Face Value Of Loan:
190440.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-23
Type:
Planned
Address:
2590 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-04
Type:
Planned
Address:
4061 CREEK ROAD, YOUNGSTOWN, NY, 14174
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-18
Type:
Prog Related
Address:
5535 PORTER ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-09
Type:
Planned
Address:
2293 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, 14132
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-06-23
Type:
Planned
Address:
MAPLE AVENUE SCHOOL, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190440
Current Approval Amount:
190440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191968.74
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145352
Current Approval Amount:
145352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146833.4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State