Search icon

JOHNSON MACHINE AND FIBRE PRODUCTS CO., INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3T723
UEI Expiration Date:
2018-05-16

Business Information

Activation Date:
2017-05-16
Initial Registration Date:
2005-11-08

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A618V138W
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-63.98
Base And Exercised Options Value:
-63.98
Base And All Options Value:
-63.98
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-05
Description:
8505471559!
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPE4A617PJ383
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
867.97
Base And Exercised Options Value:
867.97
Base And All Options Value:
867.97
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-28
Description:
8504613323!SPACER,STEPPED
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPE4A617V8540
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
252.29
Base And Exercised Options Value:
252.29
Base And All Options Value:
252.29
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-28
Description:
8504163354!SPACER,SLEEVE
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
81250.00
Total Face Value Of Loan:
81250.00
Date:
2021-02-10
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:
81470.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
92340.00
Total Face Value Of Loan:
92340.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
92340
Current Approval Amount:
92340
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81250
Current Approval Amount:
81250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82249.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State