Search icon

JOHNSON FASTENER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON FASTENER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1970 (55 years ago)
Entity Number: 291429
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 225 LOUISIANA ST, BUFFALO, NY, United States, 14204
Principal Address: 33 GATES CIRCLE, APPT 8F, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 LOUISIANA ST, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
NANCY J SZYMONIAK Chief Executive Officer 225 LOUISIANA ST, BUFFALO, NY, United States, 14204

Unique Entity ID

CAGE Code:
8EN84
UEI Expiration Date:
2020-10-06

Business Information

Activation Date:
2019-10-22
Initial Registration Date:
2019-09-20

History

Start date End date Type Value
2008-06-19 2012-06-08 Address 39 HALWILL DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-05-27 2012-06-08 Address 39 HALWILL DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1998-05-27 2008-06-19 Address 225 LOUISIANA ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
1996-06-19 1998-05-27 Address WILLIAM A JOHNSON, 225 LOUISIANA ST, BUFFALO, NY, 14204, 2546, USA (Type of address: Principal Executive Office)
1996-06-19 1998-05-27 Address 225 LOUISIANA ST, BUFFALO, NY, 14204, 2546, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160607006176 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140605006972 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120608006323 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100625002677 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080619002910 2008-06-19 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
81576.00
Total Face Value Of Loan:
81576.00
Date:
2020-04-15
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:
81624.00
Total Face Value Of Loan:
81624.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$81,576
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,139.21
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $81,573
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$81,624
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,624
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$82,138.34
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $81,624

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 852-3537
Add Date:
2009-03-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State