Search icon

J. ANTHONY ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. ANTHONY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942239
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 175 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KNESICH Chief Executive Officer 175 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JOSEPH KNESICH DOS Process Agent 175 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-589-3245
Contact Person:
JEFF RAY
User ID:
P1640571
Trade Name:
J ANTHONY ENTERPRISES

Unique Entity ID

Unique Entity ID:
NBLXCLQRGJJ9
CAGE Code:
6PY89
UEI Expiration Date:
2026-04-30

Business Information

Doing Business As:
J ANTHONY ENTERPRISES
Activation Date:
2025-05-02
Initial Registration Date:
2012-03-27

Commercial and government entity program

CAGE number:
6PY89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
JEFF RAY
Corporate URL:
http://www.janthonyent.com/

Form 5500 Series

Employer Identification Number (EIN):
050584612
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S012025220A09 2025-08-08 2025-09-09 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION NOTRE DAME AVENUE, STATEN ISLAND, FROM STREET WILSON AVENUE
Q042025220A66 2025-08-08 2025-09-05 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 129 STREET, QUEENS, FROM STREET METROPOLITAN AVENUE
Q042025220A67 2025-08-08 2025-09-05 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 89 AVENUE, QUEENS, FROM STREET 153 STREET
Q042025219A82 2025-08-07 2025-09-05 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 213 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q042025219A83 2025-08-07 2025-09-05 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 47 AVENUE, QUEENS, FROM STREET 59 STREET

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 175 ENGINEERS RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-07-24 2025-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-06 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-06 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250801044262 2025-08-01 BIENNIAL STATEMENT 2025-08-01
230801000142 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220901003326 2022-09-01 BIENNIAL STATEMENT 2021-08-01
190820060031 2019-08-20 BIENNIAL STATEMENT 2019-08-01
170801007284 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232403 Office of Administrative Trials and Hearings Issued Settled 2025-07-12 2750 2025-07-28 All containers or receptacles from which trade waste is collected by any registrant must have the volume capacity of each container or receptacle painted on the front of the container or receptacle in Arabic numerals at least 4 inches in height and followed by the indication "cu. yd." when the volume of the container or receptacle is measured in cubic yards or "GAL." when the volume of the container or receptacle is measured in gallons.
TWC-231582 Office of Administrative Trials and Hearings Issued Early Settlement 2025-04-09 4000 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-228951 Office of Administrative Trials and Hearings Issued Settled 2024-03-27 2500 2024-05-01 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-226790 Office of Administrative Trials and Hearings Issued Settled 2023-05-10 800 2023-05-31 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222893 Office of Administrative Trials and Hearings Issued Settled 2021-11-08 500 2022-10-18 Failure to register vehicle with the commission
TWC-221924 Office of Administrative Trials and Hearings Issued Settled 2021-06-15 500 2021-09-21 Failure to register vehicle with the commission
TWC-218918 Office of Administrative Trials and Hearings Issued Settled 2020-03-20 500 2021-04-15 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1335618.00
Total Face Value Of Loan:
1335618.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-15
Type:
Referral
Address:
282 HAYPATH RD., OLD BETHPAGE, NY, 11804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-07
Type:
Planned
Address:
PROSPECT AVE. BET. BRUSH HOLLOW & CANTIAGUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$1,335,618
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,335,618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,350,291.5
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,335,618

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 589-3245
Add Date:
2007-10-23
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
J. ANTHONY ENTERPRISES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
J. ANTHONY ENTERPRISES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
J. ANTHONY ENTERPRISES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State