Search icon

AMERING & JOHNSTON, INC.

Company Details

Name: AMERING & JOHNSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1972 (53 years ago)
Entity Number: 326032
ZIP code: 14548
County: Monroe
Place of Formation: New York
Address: 5121 RTE 96, SHORTSVILLE, NY, United States, 14548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD D JOHNSTON JR Chief Executive Officer 5121 RTE 96, SHORTSVILLE, NY, United States, 14548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5121 RTE 96, SHORTSVILLE, NY, United States, 14548

History

Start date End date Type Value
1998-03-19 2014-03-10 Address 5121 RTE 96, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer)
1993-06-16 1998-03-19 Address 30 EAST PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-06-16 1998-03-19 Address 30 EAST PARKWAY, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1989-03-13 1998-03-19 Address 30 EAST PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1981-03-03 1989-03-13 Address MCCONVILLE, P.C., 25 E. MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319060115 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180305008402 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160324006127 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140310007133 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120427002549 2012-04-27 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
51887.00
Total Face Value Of Loan:
51887.00
Date:
2020-08-05
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:
51887.00
Total Face Value Of Loan:
51887.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-30
Type:
Prog Related
Address:
910 WEGMAN ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-01
Type:
Planned
Address:
325 W. MAIN STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51887
Current Approval Amount:
51887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52132.02
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51887
Current Approval Amount:
51887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52250.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 289-3569
Add Date:
2008-09-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State