Search icon

JOHNSON MACHINE AND FIBRE PRODUCTS CO., INC.

Company Details

Name: JOHNSON MACHINE AND FIBRE PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1967 (58 years ago)
Entity Number: 212940
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 142 HOPKINS AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
D MICHAEL MARSHALL Chief Executive Officer 142 HOPKINS AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
JOHNSON MACHINE AND FIBRE PRODUCTS CO., INC. DOS Process Agent 142 HOPKINS AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2007-08-14 2009-08-03 Address 1001 BRIARWOOD DR, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1995-06-13 2007-08-14 Address RFD#1 PO BOX 261, GERRY, NY, 14740, USA (Type of address: Chief Executive Officer)
1995-06-13 2021-01-08 Address 142 HOPKINS AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1967-08-08 1995-06-13 Address 10 MINSKER ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060101 2021-01-08 BIENNIAL STATEMENT 2019-08-01
130805006249 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110830002306 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090803002761 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070814002927 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051012002449 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030804002521 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010802002041 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990831002420 1999-08-31 BIENNIAL STATEMENT 1999-08-01
C267533-2 1998-12-03 ASSUMED NAME CORP INITIAL FILING 1998-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761407705 2020-05-01 0296 PPP 142 HOPKINS AVE, JAMESTOWN, NY, 14701-2293
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92340
Loan Approval Amount (current) 92340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-2293
Project Congressional District NY-23
Number of Employees 10
NAICS code 332710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1646758900 2021-04-26 0296 PPS 142 Hopkins Ave, Jamestown, NY, 14701-2208
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81250
Loan Approval Amount (current) 81250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2208
Project Congressional District NY-23
Number of Employees 8
NAICS code 332721
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82249.49
Forgiveness Paid Date 2022-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State