Search icon

JOHNSON BROTHERS, INC.

Company Details

Name: JOHNSON BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1965 (60 years ago)
Entity Number: 182852
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 496 MOSEL AVENUE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSON BROTHERS, INC. PROFIT SHARING PLAN 2017 112040130 2018-09-10 JOHNSON BROTHERS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7188161890
Plan sponsor’s address 496 MOSEL AVENUE, STATEN ISLAND, NY, 10304
JOHNSON BROTHERS, INC. PROFIT SHARING PLAN 2016 112040130 2017-07-26 JOHNSON BROTHERS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7188161890
Plan sponsor’s address 496 MOSEL AVENUE, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing MARK JOHNSON
JOHNSON BROTHERS, INC. PROFIT SHARING PLAN 2015 112040130 2016-09-15 JOHNSON BROTHERS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 7188161890
Plan sponsor’s address 496 MOSEL AVENUE, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing MARK JOHNSON

Chief Executive Officer

Name Role Address
MARK JOHNSEN Chief Executive Officer 496 MOSEL AVENUE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 496 MOSEL AVENUE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1995-02-27 2017-02-08 Address 496 MOSEL AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1965-01-04 1995-02-27 Address 752 FULTON ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1965-01-04 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170208006109 2017-02-08 BIENNIAL STATEMENT 2017-01-01
151009006160 2015-10-09 BIENNIAL STATEMENT 2015-01-01
130314002149 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110121002790 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090121003123 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070130002737 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050216002597 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030107002244 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010122002462 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990113002041 1999-01-13 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109909010 0215600 1994-07-14 ARDC RIKERS ISLAND, 1111 HAZEN ST., E. ELMHURST, NY, 11370
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-14
Case Closed 1994-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-08-15
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-08-15
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-08-15
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-08-15
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-08-15
Abatement Due Date 1994-10-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-08-15
Abatement Due Date 1994-10-02
Nr Instances 1
Nr Exposed 4
Gravity 01
1781012 0215600 1984-07-26 25-01 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1985-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-08-07
Abatement Due Date 1984-08-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-08-07
Abatement Due Date 1984-08-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4101607310 2020-04-29 0202 PPP 496 Mosel ave, Staten island, NY, 10304
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285394
Loan Approval Amount (current) 285394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288755.31
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State