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)
1992-11-18 1997-05-14 Address 226 RIDGEWOOD DR, SYRACUSE, NY, 13206, 2458, USA (Type of address: Principal Executive Office)
1969-05-08 1992-11-18 Address 226 RIDGEWOOD DRIVE, SYRACUSE, NY, 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
090513002767 2009-05-13 BIENNIAL STATEMENT 2009-05-01
20080409086 2008-04-09 ASSUMED NAME CORP INITIAL FILING 2008-04-09
070709002219 2007-07-09 BIENNIAL STATEMENT 2007-05-01
050712002220 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030501002785 2003-05-01 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3267205006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANJO LEASING CO., INC.
Recipient Name Raw ANJO LEASING CO., INC.
Recipient Address 226 RIDGEWOOD DRIVE, SYRACUSE, ONONDAGA, NEW YORK, 13206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 80000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2389078410 2021-02-03 0248 PPS 6296 Danbury Dr, Jamesville, NY, 13078-8737
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24197
Loan Approval Amount (current) 24197
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 Jamesville, ONONDAGA, NY, 13078-8737
Project Congressional District NY-22
Number of Employees 1
NAICS code 454210
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 24340.86
Forgiveness Paid Date 2021-09-13
8290487100 2020-04-15 0248 PPP 6896 Danbury Drive, Jamesville, NY, 13078
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23725
Loan Approval Amount (current) 23725
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 Jamesville, ONONDAGA, NY, 13078-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 713120
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 23909.6
Forgiveness Paid Date 2021-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State