Search icon

JAMES M. ANTHIS PAINTING CO., INC.

Headquarter

Company Details

Name: JAMES M. ANTHIS PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1989 (36 years ago)
Entity Number: 1317931
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5797 East Seneca Turnpike, Jamesville, NY, United States, 13078
Principal Address: 2501 LODI ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M ANTHIS Chief Executive Officer 2501 LODI ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
JAMES M ANTHIS DOS Process Agent 5797 East Seneca Turnpike, Jamesville, NY, United States, 13078

Links between entities

Type:
Headquarter of
Company Number:
F06000004883
State:
FLORIDA

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 2501 LODI ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2006-12-21 2025-01-15 Address 2501 LODI ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2006-12-21 2025-01-15 Address 2501 LODI ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2006-05-08 2006-12-21 Address 2501 LODI ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2006-05-08 2006-12-21 Address 2501 LODI ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004487 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230103002178 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220929001199 2022-09-29 BIENNIAL STATEMENT 2021-01-01
170109006394 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150129006259 2015-01-29 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
100482.00
Total Face Value Of Loan:
100482.00
Date:
2020-04-14
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:
100484.00
Total Face Value Of Loan:
100484.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100482
Current Approval Amount:
100482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101109.67
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100484
Current Approval Amount:
100484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101766.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State