Search icon

JOHANNA INC.

Company Details

Name: JOHANNA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338257
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 224 W 4th Street, Suite 200, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN SPATARI Chief Executive Officer 224 W 4TH STREET, SUITE 200, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JOHANNA INC. DOS Process Agent 224 W 4th Street, Suite 200, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 240 W 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 224 W 4TH STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 224 W 4TH STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-03-03 Address 240 W 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-03-03 Address 224 W 4TH STREET, SUITE 200, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-03-03 Address 224 W 4th Street, Suite 200, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-09-08 2023-09-08 Address 240 W 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-03-06 2023-09-08 Address 240 W 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-03-23 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240303000513 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230908003273 2023-09-08 BIENNIAL STATEMENT 2022-03-01
080306002054 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060323000366 2006-03-23 CERTIFICATE OF INCORPORATION 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487057401 2020-05-06 0235 PPP 1147 Joselson, Bayshore, NY, 11706
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6043
Loan Approval Amount (current) 6043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bayshore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5017538409 2021-02-07 0202 PPS 224 W 4th St Ste 200, New York, NY, 10014-3188
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158283
Loan Approval Amount (current) 158283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
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, 10014-3188
Project Congressional District NY-10
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159909.8
Forgiveness Paid Date 2022-02-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State