Search icon

HOWELL & PIERSON, INC.

Company Details

Name: HOWELL & PIERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1946 (78 years ago)
Entity Number: 60672
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 224 W. MAIN ST., JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWELL & PIERSON, INC. DOS Process Agent 224 W. MAIN ST., JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
GEORGE C. KLINE Chief Executive Officer 224 W. MAIN ST., JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 224 W. MAIN ST., JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-01-19 2024-12-12 Address 224 W. MAIN ST., JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-01-19 2024-12-12 Address 224 W. MAIN ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1949-03-10 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1946-12-30 1993-01-19 Address 224 W. MAIN ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002661 2024-12-12 BIENNIAL STATEMENT 2024-12-12
121210006044 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002227 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081204003219 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061121002273 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050105002448 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021113002286 2002-11-13 BIENNIAL STATEMENT 2002-12-01
001120002407 2000-11-20 BIENNIAL STATEMENT 2000-12-01
981221002203 1998-12-21 BIENNIAL STATEMENT 1998-12-01
961224002356 1996-12-24 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3511547107 2020-04-11 0248 PPP 224 West Main St, JOHNSTOWN, NY, 12095-2306
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281100
Loan Approval Amount (current) 281100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-2306
Project Congressional District NY-21
Number of Employees 20
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282886.72
Forgiveness Paid Date 2020-12-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State