Search icon

ERIC J. JOHNSON, CERTIFIED PUBLIC ACCOUNTANT, P.C.

Company Details

Name: ERIC J. JOHNSON, CERTIFIED PUBLIC ACCOUNTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2213948
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 421 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 NEW KARNER RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ERIC J JOHNSON Chief Executive Officer 421 NEW KARNER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2005-02-09 2006-06-30 Name COMPLETE ACCOUNTING OF ALBANY CPA, P.C.
2003-12-23 2008-03-14 Address 421 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-01-10 2003-12-23 Address 3104 LYCLIUS STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2000-02-16 2008-03-14 Address 421 NEW KARNER RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-02-16 2002-01-10 Address 14 FIFE DR., SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2000-02-16 2008-03-14 Address 421 NEW KARNER RD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-01-05 2000-02-16 Address 2301 WESTERN AVENUE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1998-01-05 2005-02-09 Name ERIC J. JOHNSON, CERTIFIED PUBLIC ACCOUNTANT, P.C.

Filings

Filing Number Date Filed Type Effective Date
200102061168 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190610060387 2019-06-10 BIENNIAL STATEMENT 2018-01-01
140318002105 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120410002483 2012-04-10 BIENNIAL STATEMENT 2012-01-01
100201002681 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080314002152 2008-03-14 BIENNIAL STATEMENT 2008-01-01
060630000796 2006-06-30 CERTIFICATE OF AMENDMENT 2006-06-30
060216003346 2006-02-16 BIENNIAL STATEMENT 2006-01-01
050209000752 2005-02-09 CERTIFICATE OF AMENDMENT 2005-02-09
031223002097 2003-12-23 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3740687205 2020-04-27 0248 PPP 421 NEW KARNER RD, ALBANY, NY, 12205-3861
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88155
Loan Approval Amount (current) 88155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-3861
Project Congressional District NY-20
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89305.91
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State