Search icon

ROBERT E. JOHNSTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT E. JOHNSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349249
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2913 COUNTY ROAD 47, CANANDIAGUA, NY, United States, 14424
Principal Address: 2913 COUNTY RD. 47, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. JOHNSTON, INC. DOS Process Agent 2913 COUNTY ROAD 47, CANANDIAGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
ROBERT E. JOHNSTON Chief Executive Officer 2913 COUNTY RD. 47, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2913 COUNTY RD. 47, CANANDAIGUA, NY, 14424, 8832, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 2913 COUNTY RD. 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-20 Address 2913 COUNTY RD. 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 2913 COUNTY RD. 47, CANANDAIGUA, NY, 14424, 8832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001505 2025-02-06 BIENNIAL STATEMENT 2025-02-06
241220000785 2024-12-20 BIENNIAL STATEMENT 2024-12-20
210201060416 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190222060206 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170206006502 2017-02-06 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
101353.90
Total Face Value Of Loan:
101353.90
Date:
2020-04-07
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85572.88
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101353.9
Current Approval Amount:
101353.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101975.91

Motor Carrier Census

DBA Name:
B & B BUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 394-8719
Add Date:
2004-04-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State