Search icon

JOHNSON AGENCY, INC.

Company Details

Name: JOHNSON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2010 (15 years ago)
Entity Number: 3987138
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 7235 Mutton Hill Road, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSON AGENCY, INC. 401(K) PLAN 2023 800642006 2024-10-08 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021
JOHNSON AGENCY, INC. 401(K) PLAN 2022 800642006 2023-10-13 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021
JOHNSON AGENCY, INC. 401(K) PLAN 2021 800642006 2022-10-17 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021
JOHNSON AGENCY, INC. 401(K) PLAN 2020 800642006 2021-10-11 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021
JOHNSON AGENCY, INC. 401(K) PLAN 2019 800642006 2020-10-15 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021
JOHNSON AGENCY, INC. 401(K) PLAN 2018 800642006 2019-10-15 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing BRENDT JOHNSON
JOHNSON AGENCY, INC. 401(K) PLAN 2017 800642006 2018-10-05 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021
JOHNSON AGENCY, INC. 401(K) PLAN 2016 800642006 2017-10-16 JOHNSON AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 3152827416
Plan sponsor’s address 7235 MUTTON HILL ROAD, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MARTHA LIPP

DOS Process Agent

Name Role Address
JOHNSON AGENCY, INC DOS Process Agent 7235 Mutton Hill Road, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
BRENDT P. JOHNSON Chief Executive Officer 7235 MUTTON HILL ROAD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2025-03-24 2025-03-24 Address PO BOX 1094, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2012-08-28 2025-03-24 Address PO BOX 1094, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2012-08-28 2025-03-24 Address PO BOX 1094, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2010-08-20 2012-08-28 Address 110 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2010-08-20 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003577 2025-03-24 BIENNIAL STATEMENT 2025-03-24
120828006172 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100820000347 2010-08-20 CERTIFICATE OF INCORPORATION 2010-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908657101 2020-04-14 0248 PPP 7235 Mutton Hill Road, Auburn, NY, 13021
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34162
Loan Approval Amount (current) 34162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34400.64
Forgiveness Paid Date 2021-02-16
3491768504 2021-02-24 0248 PPS 7235 Mutton Hill Rd, Auburn, NY, 13021-8993
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33925
Loan Approval Amount (current) 33925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-8993
Project Congressional District NY-24
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34211.27
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State