Search icon

JOHNNY D'S & COMPANY CORP.

Company Details

Name: JOHNNY D'S & COMPANY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130394
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 239 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DASKALIS Chief Executive Officer 239 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2005-02-09 2005-08-04 Address 231 RT 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2005-02-09 2005-08-04 Address 231 RTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2005-02-09 2005-08-04 Address 231 RT 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-10-06 2005-02-09 Address 1430 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-10-06 2005-02-09 Address 1430 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-10-06 2005-02-09 Address 1430 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-10-27 1999-10-06 Address 14 FREDERICK STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-04-04 1997-10-27 Address 1120 UNION AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070510003225 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050804002701 2005-08-04 BIENNIAL STATEMENT 2005-04-01
050209002080 2005-02-09 BIENNIAL STATEMENT 2003-04-01
010523002220 2001-05-23 BIENNIAL STATEMENT 2001-04-01
991006002454 1999-10-06 BIENNIAL STATEMENT 1999-04-01
971027000046 1997-10-27 CERTIFICATE OF CHANGE 1997-10-27
970404000594 1997-04-04 CERTIFICATE OF INCORPORATION 1997-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-24 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-05-02 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-04-11 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-08-19 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-07-08 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2020-12-01 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-09-25 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2019-04-09 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-01-18 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-06-22 No data 1 PUBLIC SQUARE-SUITE 11, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623158404 2021-02-02 0248 PPS 1 Public Sq Ste 11, Watertown, NY, 13601-2655
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16045.54
Loan Approval Amount (current) 16045.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2655
Project Congressional District NY-24
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16228.85
Forgiveness Paid Date 2022-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State