Search icon

BROWN'S FORD OF JOHNSTOWN, INC.

Company Details

Name: BROWN'S FORD OF JOHNSTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1997 (28 years ago)
Entity Number: 2163426
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 121 NORTH COMRIE AVE, JOHNSTOWN, NY, United States, 12095
Principal Address: 121-131 N. COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN'S FORD OF JOHNSTOWN, INC. DOS Process Agent 121 NORTH COMRIE AVE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
JEFFREY R. BROWN Chief Executive Officer 121 N. COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 121 N. COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-09-13 Address 121 NORTH COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2009-07-29 2023-09-13 Address 121 N. COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1999-08-10 2009-07-29 Address 121-131 N. COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1997-07-18 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-18 2021-05-18 Address 121-131 N COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003348 2023-09-13 BIENNIAL STATEMENT 2023-07-01
211013001610 2021-10-13 BIENNIAL STATEMENT 2021-10-13
210518060167 2021-05-18 BIENNIAL STATEMENT 2019-07-01
130709006332 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110804002971 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090729003303 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070724003138 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050826002113 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030725002797 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010627002626 2001-06-27 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260717104 2020-04-11 0248 PPP 121 NORTH COMRIE AVE., JOHNSTOWN, NY, 12095-1997
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565200
Loan Approval Amount (current) 565200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-1997
Project Congressional District NY-21
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 572168.22
Forgiveness Paid Date 2021-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State