Search icon

JOEL JOHNSON, LLC

Company Details

Name: JOEL JOHNSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196128
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE SUITE # 117, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
JOEL JOHNSON, LLC DOS Process Agent 199 LEE AVE SUITE # 117, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2012-01-31 2020-08-18 Address 199 LEE AVE SUITE # 204, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111002559 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200818060265 2020-08-18 BIENNIAL STATEMENT 2020-01-01
120131000516 2012-01-31 ARTICLES OF ORGANIZATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716088901 2021-04-27 0202 PPP 7 Highview Ave, Callicoon, NY, 12723-5324
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Callicoon, SULLIVAN, NY, 12723-5324
Project Congressional District NY-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21005.94
Forgiveness Paid Date 2022-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State