Search icon

LINDA S. JOSEPH, INC.

Company Details

Name: LINDA S. JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656921
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 147 COUNTY HWY 156, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LINDA S JOSEPH DOS Process Agent 147 COUNTY HWY 156, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
LINDA S JOSEPH Chief Executive Officer 21 W MAIN ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 21 W MAIN ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2014-06-18 2024-05-29 Address 147 COUNTY HWY 156, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2010-05-05 2024-05-29 Address 21 W MAIN ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2008-04-10 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-10 2014-06-18 Address 147 COUNTY HIGHWAY 156, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003645 2024-05-29 BIENNIAL STATEMENT 2024-05-29
140618002139 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120604002546 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100505002528 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080410000579 2008-04-10 CERTIFICATE OF INCORPORATION 2008-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7273768504 2021-03-05 0248 PPS 21 W Main St, Johnstown, NY, 12095-2310
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31392
Loan Approval Amount (current) 31392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-2310
Project Congressional District NY-21
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31612.17
Forgiveness Paid Date 2021-11-18
1760277808 2020-05-21 0248 PPP 21 West Main Street, Johnstown, NY, 12095-2310
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22423
Loan Approval Amount (current) 22423
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-2310
Project Congressional District NY-21
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22766.41
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State