Search icon

JOHN'S MOWER SHOP, INC.

Company Details

Name: JOHN'S MOWER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1979 (46 years ago)
Entity Number: 553658
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 4 BERME RD, PORT JERVIS, NY, United States, 12771
Principal Address: 30 RTE 42 & 97, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T ESCHENBERG Chief Executive Officer 4 BERME RD, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
JOHN'S MOWER SHOP, INC. DOS Process Agent 4 BERME RD, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2023-02-22 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-16 2021-04-07 Address 30 RTE 42 & 97, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1999-04-27 2001-05-16 Address 30 RTE 42 & 97, SPARROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office)
1999-04-27 2001-05-16 Address 30 RTE 42 & 97, PO BOX 574, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1999-04-27 2001-05-16 Address 30 RTE 42 & 97, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process)
1993-09-24 1999-04-27 Address BERME ROAD, SPAROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office)
1993-09-24 1999-04-27 Address BERME ROAD, SPAROWBUSH, NY, 12780, USA (Type of address: Service of Process)
1992-11-06 1999-04-27 Address BERME ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-09-24 Address BERME ROAD, SPAROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office)
1979-04-26 1993-09-24 Address BERME RD, SPARROW BUSH, NY, 12780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060058 2021-04-07 BIENNIAL STATEMENT 2021-04-01
20180307023 2018-03-07 ASSUMED NAME CORP INITIAL FILING 2018-03-07
130501006203 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110422002444 2011-04-22 BIENNIAL STATEMENT 2011-04-01
070420002767 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050526002005 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030326002793 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010516002599 2001-05-16 BIENNIAL STATEMENT 2001-04-01
990427002343 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970410002203 1997-04-10 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991727108 2020-04-15 0202 PPP 30 Rte. 42 & 97, Port Jervis, NY, 12771
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22848.02
Forgiveness Paid Date 2020-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State