Search icon

ANTHONY OLIVA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY OLIVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1961 (64 years ago)
Entity Number: 138859
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6724 THOMPSON ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY S OLIVA Chief Executive Officer 6724 THOMPSON ROAD, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6724 THOMPSON ROAD, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
150620396
Plan Year:
2023
Number Of Participants:
16
Sponsors DBA Name:
DBA OLIVA CONSTRUCTION COMPANY
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors DBA Name:
DBA OLIVA CONSTRUCTION COMPANY
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-15 2005-08-23 Address 2 LITTLE FOX CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1999-06-15 2005-08-23 Address P.O. BOX #400, E. SYRACUSE, NY, 13057, 0400, USA (Type of address: Chief Executive Officer)
1999-06-15 2005-08-23 Address 7037 FLY ROAD, PO BOX #400, E. SYRACUSE, NY, 13057, 0400, USA (Type of address: Service of Process)
1993-06-01 1999-06-15 Address PO BOX 400, EAST SYRACUSE, NY, 13057, 0400, USA (Type of address: Chief Executive Officer)
1993-06-01 1999-06-15 Address 5 TECHNOLOGY PLACE, PO BOX 400, EAST SYRACUSE, NY, 13057, 0400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002230 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110708002514 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090608002264 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070611002414 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050823002149 2005-08-23 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
224421.30
Total Face Value Of Loan:
224421.30
Date:
2020-04-16
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:
231800.00
Total Face Value Of Loan:
231800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-26
Type:
Referral
Address:
6761 THOMPSON RD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231800
Current Approval Amount:
231800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233756.01
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224421.3
Current Approval Amount:
224421.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226640.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State