Search icon

ROBBINS AND JOHNSON P.C.

Company Details

Name: ROBBINS AND JOHNSON P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2020 (5 years ago)
Entity Number: 5691544
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Principal Address: 517 W. 5th Street, Suite 1, Jamestown, NY, United States, 14701
Address: 69 east fairmount avenue, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 69 east fairmount avenue, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
KELLY M. JOHNSON Chief Executive Officer 517 W. 5TH STREET, SUITE 1, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 517 W. 5TH STREET, SUITE 1, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 517 W. 5TH STREET, SUITE 1, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2025-01-02 Address 517 W. 5TH STREET, SUITE 1, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-01-02 Address ROBBINS AND JOHNSON P.C., 517 W. 5th Street, Suite 1, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2020-01-17 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-17 2024-01-08 Address ROBBINS AND JOHNSON P.C., 11 CHADWICK STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002117 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
240108001210 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220504000487 2022-05-04 BIENNIAL STATEMENT 2022-01-01
200117000624 2020-01-17 CERTIFICATE OF INCORPORATION 2020-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9142557100 2020-04-15 0296 PPP 15 E 5th St, JAMESTOWN, NY, 14701-5009
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Change of Ownership
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-5009
Project Congressional District NY-23
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73928.07
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State