Search icon

JOHNNIE WALKER, INC.

Company Details

Name: JOHNNIE WALKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304602
ZIP code: 12165
County: Columbia
Place of Formation: New York
Address: #834 RTE 203, SPENCERTOWN, NY, United States, 12165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A NESBILT JR Chief Executive Officer #834 RTE 203, PO BOX 360, SPENCERTOWN, NY, United States, 12165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent #834 RTE 203, SPENCERTOWN, NY, United States, 12165

History

Start date End date Type Value
2010-02-01 2012-02-01 Address #834 RTE 203, PO BOX 360, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer)
2010-02-01 2012-02-01 Address #834 RTE 203, SPENCERTOWN, NY, 12165, USA (Type of address: Principal Executive Office)
2010-02-01 2012-02-01 Address #834 RTE 203, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process)
2006-01-11 2010-02-01 Address 83 MAIN STREET, PHILMONT, NY, 12565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002168 2014-07-29 BIENNIAL STATEMENT 2014-01-01
120201003126 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100201002414 2010-02-01 BIENNIAL STATEMENT 2010-01-01
060111000857 2006-01-11 CERTIFICATE OF INCORPORATION 2006-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
37300.00
Total Face Value Of Loan:
37300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37300
Current Approval Amount:
37300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37637.77

Date of last update: 29 Mar 2025

Sources: New York Secretary of State