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 1015 fanning ct, LELAND, NC, 28451, USA (Type of address: Service of Process)
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 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
16875.00
Total Face Value Of Loan:
16875.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81000.00
Total Face Value Of Loan:
81000.00
Date:
2020-05-03
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:
16875.00
Total Face Value Of Loan:
16875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16875
Current Approval Amount:
16875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17013.24
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16875
Current Approval Amount:
16875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16943.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State