Search icon

JOHNCOX BROKERAGE, LLC

Company Details

Name: JOHNCOX BROKERAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675430
ZIP code: 11743
County: Livingston
Place of Formation: New York
Address: 120 MAIN STREET, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
GEORGE CARL PEZOLD Agent 120 MAIN STREET, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
GEORGE CARL PEZOLD DOS Process Agent 120 MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2014-12-04 2018-12-03 Address 5575 WOLCOTT DR., SUITE 101, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060040 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181203006128 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141204010112 2014-12-04 ARTICLES OF ORGANIZATION 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175787108 2020-04-13 0219 PPP 5575 Wolcott Drive, Suite 1, AVON, NY, 14414-9669
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, LIVINGSTON, NY, 14414-9669
Project Congressional District NY-24
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5252.08
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State