Search icon

D. JOHNSON CARPENTRY, INC.

Company Details

Name: D. JOHNSON CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2956073
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2491 Penfield Rd, Fairport, NY, NY, United States, 14450
Principal Address: 2491 PENFIELD RD, DONALD C, JOHNSON, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. JOHNSON CARPENTRY INC. DOS Process Agent 2491 Penfield Rd, Fairport, NY, NY, United States, 14450

Chief Executive Officer

Name Role Address
DONALD C JOHNSON Chief Executive Officer 2491 PENFIELD RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 2491 PENFIELD RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-11-15 2023-09-03 Address 2491 PENFIELD RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-09-19 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-19 2023-09-03 Address 2491 PENFIELD ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000262 2023-09-03 BIENNIAL STATEMENT 2023-09-01
230118004047 2023-01-18 BIENNIAL STATEMENT 2021-09-01
070911002449 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051115002525 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030919000362 2003-09-19 CERTIFICATE OF INCORPORATION 2003-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647297308 2020-04-30 0219 PPP 2491 PENFIELD ROAD, FAIRPORT, NY, 14450
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34641.97
Forgiveness Paid Date 2021-03-09
5326438309 2021-01-25 0219 PPS 2491 Penfield Rd, Fairport, NY, 14450-9146
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36223
Loan Approval Amount (current) 36223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9146
Project Congressional District NY-25
Number of Employees 3
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36617.43
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State