Search icon

MARK JOHNSON, INC.

Company Details

Name: MARK JOHNSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2003 (22 years ago)
Entity Number: 2854857
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: PO BOX 606, HURLEY, NY, United States, 12443
Principal Address: 137 WOODLAND DRIVE, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK JOHNSON Chief Executive Officer PO BOX 606, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 606, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2007-01-03 2008-12-31 Address PO BOX 465, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2005-02-22 2008-12-31 Address PO BOX 465, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2005-02-22 2007-01-03 Address 137 WOODLAND DR, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
2003-01-09 2007-01-03 Address P.O. BOX 465, SHOKAN, NY, 12481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062296 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060198 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170113006121 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150122006057 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130123002364 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110111002816 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081231002873 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070103002397 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050222002228 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030109001001 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957218805 2021-04-16 0202 PPS 400 W 50th St, New York, NY, 10019-6544
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6544
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8149.71
Forgiveness Paid Date 2021-08-12
6701698608 2021-03-23 0202 PPP 400 W 50th St, New York, NY, 10019-6544
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6544
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8152.83
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State