Search icon

B.R. JOHNSON, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: B.R. JOHNSON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2016 (9 years ago)
Entity Number: 5032648
ZIP code: 13057
County: Erie
Place of Formation: Delaware
Address: 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
B.R. JOHNSON, LLC DOS Process Agent 6960 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
000690326
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

CAGE Code:
1AB86
UEI Expiration Date:
2021-02-24

Business Information

Division Name:
BR JOHNSON, LLC
Activation Date:
2020-02-25
Initial Registration Date:
2002-04-18

Commercial and government entity program

CAGE number:
1AB86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2029-03-18

Contact Information

POC:
MEGHAN LARSON

Immediate Level Owner

Vendor Certified:
2024-03-18
CAGE number:
8HA90
Company Name:
REGIONAL BRANDS INC.

Form 5500 Series

Employer Identification Number (EIN):
813831291
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-05 2024-11-11 Address 6960 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-11-02 2020-11-05 Address 591 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000045 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221102000386 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201105060093 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190613060102 2019-06-13 BIENNIAL STATEMENT 2018-11-01
170202000918 2017-02-02 CERTIFICATE OF PUBLICATION 2017-02-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223P1426
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27584.00
Base And Exercised Options Value:
27584.00
Base And All Options Value:
27584.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-17
Description:
MORTISE LOCKSETS
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
70Z03023PCLEV0088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-366.20
Base And Exercised Options Value:
-366.20
Base And All Options Value:
-366.20
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-07-13
Description:
STA OSWEGO BOATHOUSE DOOR REPAIR
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
W50S8N23P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3864.32
Base And Exercised Options Value:
-3864.32
Base And All Options Value:
-3864.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-24
Description:
REMOVE/INSTALL DOOR
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1417177.00
Total Face Value Of Loan:
1417177.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1508630.00
Total Face Value Of Loan:
1508630.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-04
Type:
Planned
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-01-16
Type:
Prog Related
Address:
300 EAST WASHINGTON STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-02-06
Type:
Planned
Address:
METRO PLAZA APARTMENTS 110 CHENANGO PLACE, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,508,630
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,508,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,525,782.92
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,508,630
Jobs Reported:
81
Initial Approval Amount:
$1,417,177
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,417,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,426,922.52
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,417,172
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 437-0971
Add Date:
2002-04-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
18
Inspections:
16
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State