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
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
JOHNSON BROTHERS, INC. PROFIT SHARING PLAN | 2016 | 112040130 | 2017-07-26 | JOHNSON BROTHERS, INC. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-26 |
Name of individual signing | MARK JOHNSON |
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 |
Name | Role | Address |
---|---|---|
MARK JOHNSEN | Chief Executive Officer | 496 MOSEL AVENUE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 496 MOSEL AVENUE, STATEN ISLAND, NY, United States, 10304 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109909010 | 0215600 | 1994-07-14 | ARDC RIKERS ISLAND, 1111 HAZEN ST., E. ELMHURST, NY, 11370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State