Search icon

JOHNSON & FORD ENTERPRISES, INC.

Company Details

Name: JOHNSON & FORD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467474
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 305 MOUNT READ BLVD AREA 2, 305 MT READ BLVD, ROCHESTER, NY, United States, 14611
Principal Address: 305 MT READ BLVD AREA 2, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNSON & FORD ENTERPRISES, INC. DOS Process Agent 305 MOUNT READ BLVD AREA 2, 305 MT READ BLVD, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
VIVEK THIAGARAJAN Chief Executive Officer 305 MT READ BLVD AREA 2, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2022-01-05 2022-01-05 Address 305 MT READ BLVD AREA 2, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2022-01-05 2022-01-05 Address 2751 EDGEMERE DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2021-01-04 2022-01-05 Address 305 MOUNT READ BLVD AREA 2, 305 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2009-02-02 2022-01-05 Address 2751 EDGEMERE DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2009-02-02 2021-01-04 Address LENA JOHNSON, 305 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2007-01-25 2009-02-02 Address LENA JOHNSON, 318 BECKWITH ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2007-01-25 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220105002323 2022-01-05 AMENDMENT TO BIENNIAL STATEMENT 2022-01-05
210104060314 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060154 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170227006196 2017-02-27 BIENNIAL STATEMENT 2017-01-01
150105006050 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006856 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110124002160 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090202003399 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070125000465 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7316198108 2020-07-23 0219 PPP 305 Mt. Read Blvd. Area 2, Rochester, NY, 14611
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10959.13
Forgiveness Paid Date 2021-02-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State