Search icon

CONNIE JOHNSTON CORP.

Company Details

Name: CONNIE JOHNSTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1977 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 458074
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 46 COLONY LN, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONNIE JOHNSTON CORP. DOS Process Agent 46 COLONY LN, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
20120503060 2012-05-03 ASSUMED NAME LLC INITIAL FILING 2012-05-03
DP-802282 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A448412-6 1977-12-08 CERTIFICATE OF INCORPORATION 1977-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402578604 2021-03-13 0248 PPP 310 State St, Watertown, NY, 13601-2721
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2721
Project Congressional District NY-24
Number of Employees 1
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5269.99
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State