Search icon

ANTHONY OLIVA, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLIVA CONSTRUCTION COMPANY 401(K) PLAN 2023 150620396 2024-07-01 ANTHONY OLIVA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s DBA name DBA OLIVA CONSTRUCTION COMPANY
Plan sponsor’s address 6724 THOMPSON ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing MATTHEW BOLAND
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing MATTTHEW BOLAND
OLIVA CONSTRUCTION COMPANY 401(K) PLAN 2022 150620396 2023-06-28 ANTHONY OLIVA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 3154638684
Plan sponsor’s DBA name DBA OLIVA CONSTRUCTION COMPANY
Plan sponsor’s address 6724 THOMPSON ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing MATTHEW BOLAND
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing MATTHEW BOLAND
ANTHONY OLIVA, INC. PENSION PLAN 2022 161509603 2023-05-16 ANTHONY OLIVA, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ANTHONY OLIVA
ANTHONY OLIVA, INC. PENSION PLAN 2022 161509603 2023-05-16 ANTHONY OLIVA, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ANTHONY OLIVA
ANTHONY OLIVA, INC. PENSION PLAN 2021 161509603 2022-10-07 ANTHONY OLIVA, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ANTHONY OLIVA
ANTHONY OLIVA, INC. PENSION PLAN 2020 161509603 2021-04-01 ANTHONY OLIVA, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ANTHONY OLIVA
ANTHONY OLIVA, INC. PENSION PLAN 2019 161509603 2020-07-09 ANTHONY OLIVA, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ANTHONY OLIVA
ANTHONY OLIVA, INC. PENSION PLAN 2018 161509603 2019-09-18 ANTHONY OLIVA, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing ANTHONY OLIVA
ANTHONY OLIVA, INC. PENSION PLAN 2017 161509603 2018-08-24 ANTHONY OLIVA, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing ANTHONY OLIVA
ANTHONY OLIVA, INC. PENSION PLAN 2016 161509603 2017-07-25 ANTHONY OLIVA, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 3154638684
Plan sponsor’s address P.O. BOX 400, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ANTHONY OLIVA

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

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)
1993-06-01 1999-06-15 Address 1 DUTCH HILL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1961-06-20 1993-06-01 Address 632 ROXFORD ROAD, SYRACUSE, NY, 13208, 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
990615002349 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970602002241 1997-06-02 BIENNIAL STATEMENT 1997-06-01
950221002065 1995-02-21 BIENNIAL STATEMENT 1993-06-01
930601002161 1993-06-01 BIENNIAL STATEMENT 1992-06-01
C195427-2 1993-01-12 ASSUMED NAME CORP INITIAL FILING 1993-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1090489 0215800 1984-11-26 6761 THOMPSON RD, SYRACUSE, NY, 13211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-11-28
Case Closed 1984-12-28

Related Activity

Type Referral
Activity Nr 900676289
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A10
Issuance Date 1984-12-05
Abatement Due Date 1984-12-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-12-05
Abatement Due Date 1984-12-08
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564487205 2020-04-15 0248 PPP 6724 Thompson Road, Syracuse, NY, 13211
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231800
Loan Approval Amount (current) 231800
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 N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233756.01
Forgiveness Paid Date 2021-02-25
8929448304 2021-01-30 0248 PPS 6724 Thompson Rd, Syracuse, NY, 13211-2183
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224421.3
Loan Approval Amount (current) 224421.3
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 N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2183
Project Congressional District NY-22
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226640.92
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State