Search icon

JOHNSTON'S AUTO BODY INC.

Company Details

Name: JOHNSTON'S AUTO BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3504781
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2128 STATE ROUTE 5, UTICA, NY, United States, 13502
Principal Address: 2128 NY-5, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNSTON'S AUTO BODY INC. DOS Process Agent 2128 STATE ROUTE 5, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
CRAIG GEORGE Chief Executive Officer 2128 STATE ROUTE 5, UTICA, NY, United States, 13502

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 2128 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 2128 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2017-05-04 2020-12-14 Address 615 LANSING STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2017-05-04 2020-12-14 Address 615 LANSING STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2013-06-27 2017-05-04 Address 412 ELIZABETH STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221025001074 2022-10-25 BIENNIAL STATEMENT 2021-04-01
201214060447 2020-12-14 BIENNIAL STATEMENT 2019-04-01
201214061214 2020-12-14 BIENNIAL STATEMENT 2019-04-01
170504006671 2017-05-04 BIENNIAL STATEMENT 2017-04-01
150415006151 2015-04-15 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
42618.73
Total Face Value Of Loan:
42618.73
Date:
2020-04-07
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:
41275.72
Total Face Value Of Loan:
41275.72

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42618.73
Current Approval Amount:
42618.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42922.32

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 732-1033
Add Date:
2008-10-15
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
6
Inspections:
4
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State