Search icon

JOHN G. RYAN, INC.

Company Details

Name: JOHN G. RYAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1972 (53 years ago)
Entity Number: 321490
ZIP code: 14871
County: Chemung
Place of Formation: New York
Address: 14 KENT ROAD, PINE CITY, NY, United States, 14871
Principal Address: 14 KENT RD, PINE CITY, NY, United States, 14871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J GERALD RYAN Chief Executive Officer 14 KENT RD, PINE CITY, NY, United States, 14871

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 KENT ROAD, PINE CITY, NY, United States, 14871

Form 5500 Series

Employer Identification Number (EIN):
160994238
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 14 KENT RD, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 14 KENT RD, PINE CITY, NY, 14871, 9709, USA (Type of address: Chief Executive Officer)
2000-01-28 2024-06-27 Address 14 KENT ROAD, PINE CITY, NY, 14871, 9709, USA (Type of address: Service of Process)
1998-01-12 2000-01-28 Address 1219 KENT RD, PINE CITY, NY, 14871, 9709, USA (Type of address: Service of Process)
1998-01-12 2024-06-27 Address 14 KENT RD, PINE CITY, NY, 14871, 9709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627003521 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220511002620 2022-05-11 BIENNIAL STATEMENT 2022-01-01
140205002145 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120127002122 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002330 2010-01-14 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
461500.00
Total Face Value Of Loan:
461500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-23
Type:
Planned
Address:
14 KENT ROAD, PINE CITY, NY, 14871
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-11
Type:
Planned
Address:
14 KENT ROAD, PINE CITY, NY, 14871
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-23
Type:
Planned
Address:
14 KENT ROAD, PINE CITY, NY, 14871
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-01-23
Type:
Planned
Address:
14 KENT ROAD, PINE CITY, NY, 14871
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-08
Type:
Planned
Address:
14 KENT ROAD, PINE CITY, NY, 14871
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461500
Current Approval Amount:
461500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
464974.07

Court Cases

Court Case Summary

Filing Date:
2007-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JOHN G. RYAN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN G. RYAN, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State