Search icon

JOHNSON, MOWDY ASSOCIATES, CPA'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON, MOWDY ASSOCIATES, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (18 years ago)
Entity Number: 3616091
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: 199 Main Road, Aquebogue, NY, United States, 11931
Principal Address: 199 MAIN ROAD, AQUEBOGUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH K. JOHNSON, CPA Chief Executive Officer 199 MAIN ROAD, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
JOHNSON, MOWDY ASSOCIATES, CPA'S, P.C. DOS Process Agent 199 Main Road, Aquebogue, NY, United States, 11931

Form 5500 Series

Employer Identification Number (EIN):
261782800
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 199 MAIN ROAD, PO BOX 1060, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2024-01-07 2024-01-07 Address 199 MAIN ROAD, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-01-07 Address 199 MAIN ROAD, PO BOX 1060, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-01-07 Address 199 MAIN ROAD, PO BOX 1060, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2010-02-26 2021-02-01 Address 186 WEST MONTAUK HIGHWAY, SUITE D2, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240107000228 2024-01-07 BIENNIAL STATEMENT 2024-01-07
220117000888 2022-01-17 BIENNIAL STATEMENT 2022-01-17
210201061579 2021-02-01 BIENNIAL STATEMENT 2018-01-01
100226002710 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080110000945 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
140500.00
Total Face Value Of Loan:
140500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,534.24
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $112,400
Rent: $28,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State