Search icon

ASSOCIATED REPORTERS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED REPORTERS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1991 (34 years ago)
Entity Number: 1539304
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: P.O. BOX 165, MASSENA, NY, United States, 13662
Principal Address: 10 RIVER DRIVE, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH SPRIGGS Chief Executive Officer 10 RIVER DRIVE, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
ASSOCIATED REPORTERS INTERNATIONAL, INC. DOS Process Agent P.O. BOX 165, MASSENA, NY, United States, 13662

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-769-0322
Contact Person:
TRACY WILLIAMS
User ID:
P0612842

Unique Entity ID

Unique Entity ID:
LNHEE2AJ6JG1
CAGE Code:
02RJ7
UEI Expiration Date:
2025-12-24

Business Information

Division Name:
ASSOCIATED REPORTERS INT'L., INC.
Activation Date:
2024-12-26
Initial Registration Date:
2002-04-03

Commercial and government entity program

CAGE number:
02RJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-24

Contact Information

POC:
TRACY WILLIAMS
Corporate URL:
www.courtsteno.com

History

Start date End date Type Value
2021-01-20 2021-04-20 Address PO BOX 165, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2007-06-01 2018-03-08 Address 213 MAIN ST, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
2007-06-01 2018-03-08 Address 213 MAIN ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1998-12-10 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1997-05-05 2021-01-20 Address PO BOX 165, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420060267 2021-04-20 BIENNIAL STATEMENT 2021-04-01
210120060557 2021-01-20 BIENNIAL STATEMENT 2019-04-01
180308006480 2018-03-08 BIENNIAL STATEMENT 2017-04-01
150401006484 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130502002365 2013-05-02 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1107P16187
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
W911S216P3046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-15
Description:
COURT REPORTER FMWR FACT FINDING CONF. (SERVICES), FORT DRUM, NY IGF::OT::IGF
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
GS02F158AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-06-28
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
71545.93
Total Face Value Of Loan:
71545.93
Date:
2020-04-29
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:
71686.27
Total Face Value Of Loan:
71686.27

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$71,686.27
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,686.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,169.42
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $71,686.27
Jobs Reported:
10
Initial Approval Amount:
$71,545.93
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,545.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,998.73
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $71,545.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State