Search icon

BRENDA JOHNSON AND COMPANY, INC.

Company Details

Name: BRENDA JOHNSON AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1975 (49 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 386559
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 120 E. 37TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRENDA JOHNSON AND COMPANY, INC. DOS Process Agent 120 E. 37TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20140108070 2014-01-08 ASSUMED NAME CORP AMENDMENT 2014-01-08
20080411013 2008-04-11 ASSUMED NAME CORP INITIAL FILING 2008-04-11
DP-56447 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A279551-7 1975-12-12 CERTIFICATE OF INCORPORATION 1975-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195808907 2021-04-26 0202 PPP 1 Taylor Ave, Poughkeepsie, NY, 12601-1915
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416
Loan Approval Amount (current) 20416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1915
Project Congressional District NY-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State