Search icon

JOHNSON FARMS, LLC

Company Details

Name: JOHNSON FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481103
ZIP code: 13411
County: Chenango
Place of Formation: New York
Address: 181 SHACKTOWN MOUNTAIN ROAD, NEW BERLIN, NY, United States, 13411

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QKPHH9KMMDB5 2024-11-27 181 SHACKTOWN MOUNTAIN RD, NEW BERLIN, NY, 13411, 4741, USA 181 SHACKTOWN MOUNTAIN ROAD, NEW BERLIN, NY, 13411, USA

Business Information

Division Name JOHNSON FARM
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2014-09-08
Entity Start Date 2000-03-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL JOHNSON
Role MEMBER
Address 181 SHACKTOWN MOUNTAIN ROAD, NEW BERLIN, NY, 13411, USA
Government Business
Title PRIMARY POC
Name MICHAEL JOHNSON
Role MEMBER
Address 4995 STATE ROUTE 80, NEW BERLIN, NY, 13411, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77NR3 Obsolete Non-Manufacturer 2014-09-10 2024-03-09 No data 2024-11-27

Contact Information

POC MICHAEL JOHNSON
Phone +1 607-316-7422
Address 181 SHACKTOWN MOUNTAIN RD, NEW BERLIN, NY, 13411 4741, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOHNSON FARMS, LLC DOS Process Agent 181 SHACKTOWN MOUNTAIN ROAD, NEW BERLIN, NY, United States, 13411

Permits

Number Date End date Type Address
70960 2009-08-05 No data Mined land permit 4995 Route 80

History

Start date End date Type Value
2021-02-04 2024-10-02 Address 181 SHACKTOWN MOUNTAIN ROAD, NEW BERLIN, NY, 13411, USA (Type of address: Service of Process)
2006-03-13 2021-02-04 Address 4995 ST HWY 80, NEW BERLIN, NY, 13411, USA (Type of address: Service of Process)
2004-02-27 2006-03-13 Address 4995 ST HWY 50, NEW BURLIN, NY, 13411, USA (Type of address: Service of Process)
2000-03-03 2004-02-27 Address 168 HOLDRIDGE ROAD, NEW BERLIN, NY, 13411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001949 2024-10-02 BIENNIAL STATEMENT 2024-10-02
210204061395 2021-02-04 BIENNIAL STATEMENT 2020-03-01
120413002036 2012-04-13 BIENNIAL STATEMENT 2012-03-01
080305002472 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060313002392 2006-03-13 BIENNIAL STATEMENT 2006-03-01
040227002411 2004-02-27 BIENNIAL STATEMENT 2004-03-01
020228002224 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000613000507 2000-06-13 AFFIDAVIT OF PUBLICATION 2000-06-13
000613000496 2000-06-13 AFFIDAVIT OF PUBLICATION 2000-06-13
000303000645 2000-03-03 ARTICLES OF ORGANIZATION 2000-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695597303 2020-05-01 0248 PPP 4995 State Highway 80, New Berlin, NY, 13411
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76547
Loan Approval Amount (current) 76547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Berlin, CHENANGO, NY, 13411-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77876.61
Forgiveness Paid Date 2022-01-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State