Search icon

JOHNSON EQUIPMENT SALES & SERVICE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON EQUIPMENT SALES & SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510086
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNSON EQUIPMENT SALES & SERVICE INC. DOS Process Agent 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
KYLE W. JOHNSON Chief Executive Officer 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, United States, 14425

Links between entities

Type:
Headquarter of
Company Number:
3463498
State:
IDAHO

Unique Entity ID

CAGE Code:
7M7F1
UEI Expiration Date:
2021-01-16

Business Information

Division Name:
JOHNSON EQUIPMENT SALES & SERVICE INC
Activation Date:
2020-01-17
Initial Registration Date:
2016-05-03

Commercial and government entity program

CAGE number:
7M7F1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2026-11-18
SAM Expiration:
2022-12-16

Contact Information

POC:
ELIZABETH SIMS
Corporate URL:
www.jesales.com

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-08-07 Address 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 6070 COLLETT RD., BLDG 1, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-08-07 Address 6070 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001666 2024-08-07 BIENNIAL STATEMENT 2024-08-07
231003000456 2023-10-03 BIENNIAL STATEMENT 2022-05-01
201106060537 2020-11-06 BIENNIAL STATEMENT 2020-05-01
181224002010 2018-12-24 BIENNIAL STATEMENT 2018-05-01
120622002597 2012-06-22 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC18PA902
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2685.19
Base And Exercised Options Value:
2685.19
Base And All Options Value:
2685.19
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-05-23
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
47QMCC18PA471
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4731.65
Base And Exercised Options Value:
4731.65
Base And All Options Value:
4731.65
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-01-29
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
47QMCC18PA354
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2724.45
Base And Exercised Options Value:
2724.45
Base And All Options Value:
2724.45
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-12-15
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
919315.00
Total Face Value Of Loan:
919315.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$919,315
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$919,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$930,525.54
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $919,315

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 742-9046
Add Date:
2006-05-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
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