Search icon

RICHARD E. JOHNSON INSURANCE AGENCY, INC.

Company Details

Name: RICHARD E. JOHNSON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2000 (25 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 2562336
ZIP code: 28451
County: Suffolk
Place of Formation: New York
Principal Address: 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, United States, 11798
Address: 1015 fanning ct, LELAND, NC, United States, 28451

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RICHARD E. JOHNSON, RICHARD E. JOHNSON INSURANCE AGENCY, INC. Agent 26 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1015 fanning ct, LELAND, NC, United States, 28451

Chief Executive Officer

Name Role Address
RICHARD E JOHNSON Chief Executive Officer 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, United States, 11798

History

Start date End date Type Value
2024-02-13 2024-08-14 Address 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-08-14 Address 26 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Registered Agent)
2024-02-13 2024-08-14 Address 1015 fanning ct, LELAND, NC, 28451, USA (Type of address: Service of Process)
2024-02-06 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2008-10-21 2024-02-13 Address 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2005-02-03 2008-10-21 Address 45 ELKLAND RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-02-03 2008-10-21 Address 45 ELKLAND RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-10-02 2005-02-03 Address 9 SPRINGS DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2002-10-02 2005-02-03 Address 9 SPRINGS DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-10-12 2024-02-13 Address 26 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240814000300 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
240213002987 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
150212002019 2015-02-12 BIENNIAL STATEMENT 2014-10-01
121016002006 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101123002738 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081021002052 2008-10-21 BIENNIAL STATEMENT 2008-10-01
060922002607 2006-09-22 BIENNIAL STATEMENT 2006-10-01
050203002258 2005-02-03 BIENNIAL STATEMENT 2004-10-01
021002002954 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001012000059 2000-10-12 CERTIFICATE OF INCORPORATION 2000-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776887708 2020-05-01 0235 PPP 26 COLONIAL SPRINGS RD, WYANDANCH, NY, 11798-1015
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WYANDANCH, SUFFOLK, NY, 11798-1015
Project Congressional District NY-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17013.24
Forgiveness Paid Date 2021-02-25
9499078500 2021-03-12 0235 PPS 26 Colonial Springs Rd, Wyandanch, NY, 11798-1015
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wyandanch, SUFFOLK, NY, 11798-1015
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16943.42
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State