Search icon

CRIS JOHNSON INC.

Company Details

Name: CRIS JOHNSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2013 (12 years ago)
Entity Number: 4393071
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8310 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRISTOPHER J JOHNSON Chief Executive Officer 8310 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
CRIS JOHNSON INC. DOS Process Agent 8310 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2023-04-04 2023-04-04 Address PO BOX 4004, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 8310 LOCKPORT RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2019-04-17 2023-04-04 Address 8310 LOCKPORT RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2019-04-17 2023-04-04 Address PO BOX 4004, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2015-04-02 2019-04-17 Address 7820 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2015-04-02 2019-04-17 Address 7820 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2013-04-24 2019-04-17 Address 7820 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2013-04-24 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230404000249 2023-04-04 BIENNIAL STATEMENT 2023-04-01
190417060169 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170414006005 2017-04-14 BIENNIAL STATEMENT 2017-04-01
161201000476 2016-12-01 CERTIFICATE OF AMENDMENT 2016-12-01
150402007105 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130424000099 2013-04-24 CERTIFICATE OF INCORPORATION 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525768302 2021-01-21 0296 PPS 8310 Lockport Rd, Niagara Falls, NY, 14304-1081
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1081
Project Congressional District NY-26
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6234.31
Forgiveness Paid Date 2021-08-17
7972678108 2020-07-24 0296 PPP 8209 PERSHING AVE, NIAGARA FALLS, NY, 14304
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6251.47
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State