Search icon

JOHNSON & ASBERRY COMMUNICATIONS LLC

Company Details

Name: JOHNSON & ASBERRY COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4065054
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Client centric public relations and communications firm services include; community/public outreach, stakeholder engagement, and relocation services.
Address: 2020 BROADWAY, STE. 2I, NEW YORK, NY, United States, 10023

Contact Details

Website https://www.johnson-asberry.com

Phone +1 860-904-3337

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSON & ASBERRY COMMUNICATIONS 401(K) PLAN 2023 275361749 2024-07-22 JOHNSON & ASBERRY COMMUNICATIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 8609043337
Plan sponsor’s address 2020 BROADWAY SUITE 2I, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2020 BROADWAY, STE. 2I, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-06-11 2024-07-11 Address 2020 BROADWAY, STE. 2I, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-05-10 2018-06-11 Address 2020 BROADWAY STE 4A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-05-09 2013-05-10 Address 2020 BROADWAY STE 3H, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-03-09 2012-05-09 Address 2020 BROADWAY, SUITE 3H, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001511 2024-07-11 BIENNIAL STATEMENT 2024-07-11
180611000454 2018-06-11 CERTIFICATE OF MERGER 2018-06-11
130510006614 2013-05-10 BIENNIAL STATEMENT 2013-03-01
120904000391 2012-09-04 CERTIFICATE OF CHANGE 2012-09-04
120719001100 2012-07-19 CERTIFICATE OF PUBLICATION 2012-07-19
120509000982 2012-05-09 CERTIFICATE OF AMENDMENT 2012-05-09
110309000473 2011-03-09 ARTICLES OF ORGANIZATION 2011-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693927307 2020-05-02 0202 PPP 2020 Broadway, NEW YORK, NY, 10023-5008
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4542
Loan Approval Amount (current) 4542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-5008
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4596.63
Forgiveness Paid Date 2021-07-21

Date of last update: 21 Apr 2025

Sources: New York Secretary of State