Search icon

EARL JOHNSON CORP.

Company Details

Name: EARL JOHNSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2405733
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 6 SPRING ST, JOHNSTOWN, NY, United States, 12095
Principal Address: ARROW TECH, 6 SPRING ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EARL G JOHNSON Chief Executive Officer 6 SPRING ST, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
EARL G JOHNSON CORP DOS Process Agent 6 SPRING ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2001-08-09 2003-08-27 Address 6 SPRING ST., JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-08-27 Address PO BOX 405, 122 SHAWN DR., CAROGA LAKE, NY, 12032, 0405, USA (Type of address: Principal Executive Office)
2001-08-09 2003-08-27 Address 6 SPRING ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1999-08-05 2001-08-09 Address 122 SHAWN DRIVE, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247837 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070829002326 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051101002637 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030827002246 2003-08-27 BIENNIAL STATEMENT 2003-08-01
010809002339 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990805000085 1999-08-05 CERTIFICATE OF INCORPORATION 1999-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006628805 2021-04-11 0296 PPP 800 Fairmount Ave, Jamestown, NY, 14701-2517
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2517
Project Congressional District NY-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20943.86
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State