Search icon

ANJO LEASING CO., INC.

Company Details

Name: ANJO LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1969 (56 years ago)
Entity Number: 276498
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: JOSEPH M RANIERI, 6296 DANSBURY DR, JAMESVILLE, NY, United States, 13078
Principal Address: 6296 DANSBURY DR, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH M RANIERI, 6296 DANSBURY DR, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
JOSEPH M RANIERI Chief Executive Officer 6296 DANSBURY DR, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1997-05-14 2009-05-13 Address 226 RIDGEWOOD DR., SYRACUSE, NY, 13206, 2458, USA (Type of address: Principal Executive Office)
1997-05-14 2009-05-13 Address 226 RIDGEWOOD DR., SYRACUSE, NY, 13206, 2458, USA (Type of address: Chief Executive Officer)
1997-05-14 2009-05-13 Address JOHN C. GAMBACORTO, 226 RIDGEWOOD DR., SYRACUSE, NY, 13206, 2458, USA (Type of address: Service of Process)
1992-11-18 1997-05-14 Address 226 RIDGEWOOD DR, SYRACUSE, NY, 13206, 2458, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-05-14 Address 226 RIDGEWOOD DR, SYRACUSE, NY, 13206, 2458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190503060127 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006116 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150507006458 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130506007493 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110523002725 2011-05-23 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
24197.00
Total Face Value Of Loan:
24197.00
Date:
2020-04-15
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:
23725.00
Total Face Value Of Loan:
23725.00
Date:
2008-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24197
Current Approval Amount:
24197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24340.86
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23725
Current Approval Amount:
23725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23909.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State