Search icon

ASSOCIATED REPORTERS INTERNATIONAL, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LNHEE2AJ6JG1 2025-01-01 10 RIVER DR, MASSENA, NY, 13662, 4114, USA 10 RIVER DRIVE, MASSENA, NY, 13662, USA

Business Information

Doing Business As ASSOCIATED REPORTERS INTERNATIONAL INC
URL www.courtsteno.com
Division Name ASSOCIATED REPORTERS INT'L., INC.
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2002-04-03
Entity Start Date 1991-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561410, 561492
Product and Service Codes R603, R606

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACY WILLIAMS
Address 10 RIVER DRIVE, MASSENA, NY, 13662, 0165, USA
Title ALTERNATE POC
Name TRACY WILLIAMS
Address 10 RIVER DRIVE, MASSENA, NY, 13662, 0165, USA
Government Business
Title PRIMARY POC
Name TRACY WILLIAMS
Address P.O. BOX 165, 10 RIVER DRIVE, MASSENA, NY, 13662, 0165, USA
Title ALTERNATE POC
Name TRACY WILLIAMS
Address 10 RIVER DRIVE, MASSENA, NY, 13662, 0165, USA
Past Performance
Title PRIMARY POC
Name TRACY WILLIAMS
Address P.O. BOX 165, MASSENA, NY, 13662, USA
Title ALTERNATE POC
Name TRACY WILLIAMS
Address P.O. BOX 165, MASSENA, NY, 13662, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
02RJ7 Active Non-Manufacturer 1995-03-22 2024-03-09 2029-01-04 2025-01-01

Contact Information

POC TRACY WILLIAMS
Phone +1 315-769-6429
Fax +1 315-769-0322
Address 10 RIVER DR, MASSENA, NY, 13662 4114, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1993-09-01 2007-06-01 Address 41 MAIN STREET, LOWER LEVEL, MASSENA, NY, 13662, 1008, USA (Type of address: Principal Executive Office)
1993-09-01 2007-06-01 Address 41 MAIN STREET, LOWER LEVEL, MASSENA, NY, 13662, 1008, USA (Type of address: Chief Executive Officer)
1992-11-20 1993-09-01 Address 120 MAPLE STREET, MASSENA, NY, 13662, 1008, USA (Type of address: Principal Executive Office)
1992-11-20 1993-09-01 Address 120 MAPLE STREET, MASSENA, NY, 13662, 1008, USA (Type of address: Chief Executive Officer)
1991-04-10 1997-05-05 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
110715002020 2011-07-15 BIENNIAL STATEMENT 2011-04-01
090410002724 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070601002468 2007-06-01 BIENNIAL STATEMENT 2007-04-01
050607002741 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030418002373 2003-04-18 BIENNIAL STATEMENT 2003-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE08P00141 2008-03-25 2008-03-25 2008-03-25
Unique Award Key CONT_AWD_TIRNE08P00141_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER FOR DN
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 41 MAIN ST, MASSENA, 136621913
PO AWARD TIRNE09P00439 2009-05-20 2009-05-08 2009-05-08
Unique Award Key CONT_AWD_TIRNE09P00439_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, 136621913
PO AWARD W911S209P3004 2008-12-18 2008-11-21 2008-11-21
Unique Award Key CONT_AWD_W911S209P3004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COURT STENOGRAPHER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, 136621913
PO AWARD TIRNE07P00235 2008-11-12 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_TIRNE07P00235_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER SERVICES
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST, MASSENA, 136621904
PO AWARD TIRNE10P00221 2010-03-16 2010-02-25 2010-02-25
Unique Award Key CONT_AWD_TIRNE10P00221_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, 136621913
PO AWARD TIRWR10P00188 2010-01-27 2010-12-02 2010-12-02
Unique Award Key CONT_AWD_TIRWR10P00188_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, 136621913
PO AWARD EECNYC10008 2009-12-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_EECNYC10008_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title LEGAL SERVICES
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, 136621913
PURCHASE ORDER AWARD W911S211P3029 2011-08-25 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_W911S211P3029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 552.00
Current Award Amount 552.00
Potential Award Amount 552.00

Description

Title COURT REPORTER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, ST. LAWRENCE, NEW YORK, 136621913
PURCHASE ORDER AWARD W911S211P3030 2011-08-23 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_W911S211P3030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1092.00
Current Award Amount 1092.00
Potential Award Amount 1092.00

Description

Title COURT REPORTER
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, ST. LAWRENCE, NEW YORK, 136621913
No data IDV DJJ12CEOA550024 2012-10-01 No data No data
Unique Award Key CONT_IDV_DJJ12CEOA550024_1501
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::CT::IGF - GRAND JURY AND DEP FOR NY
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Recipient Details

Recipient ASSOCIATED REPORTERS INTERNATIONAL, INC.
UEI LNHEE2AJ6JG1
Legacy DUNS 613807320
Recipient Address UNITED STATES, 213 MAIN ST STE 101, MASSENA, 136622905

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811567300 2020-04-29 0248 PPP 10 RIVER DR, MASSENA, NY, 13662-4114
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71686.27
Loan Approval Amount (current) 71686.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-4114
Project Congressional District NY-21
Number of Employees 9
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72169.42
Forgiveness Paid Date 2021-01-06
7660018306 2021-01-28 0248 PPS 10 River Dr, Massena, NY, 13662-4114
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71545.93
Loan Approval Amount (current) 71545.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-4114
Project Congressional District NY-21
Number of Employees 10
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71998.73
Forgiveness Paid Date 2021-09-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0612842 ASSOCIATED REPORTERS INTERNATIONAL, INC. - LNHEE2AJ6JG1 10 RIVER DR, MASSENA, NY, 13662-4114
Capabilities Statement Link -
Phone Number 315-769-6429
Fax Number 315-769-0322
E-mail Address ARII@courtsteno.com
WWW Page www.courtsteno.com
E-Commerce Website http://www.courtsteno.com
Contact Person TRACY WILLIAMS
County Code (3 digit) 089
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 02RJ7
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Court reporting, transcription, video services
Special Equipment/Materials electronic monitoring systems and video equipment
Business Type Percentages Service (100 %)
Keywords Court Reporting, Transcription, Video, Stenographer
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Judith Spriggs
Role President
Name Jeffery Allen
Role Sec/Treasurer

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561492
NAICS Code's Description Court Reporting and Stenotype Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State