Search icon

EDWARD J. RYAN & SON, INC.

Company Details

Name: EDWARD J. RYAN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1974 (51 years ago)
Entity Number: 345497
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1628 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1628 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
EDWARD F. RYAN Chief Executive Officer 1628 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161031131
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 1628 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 3180 BELLEVUE AVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1993-08-31 2025-05-07 Address 1628 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-03-16 2025-05-07 Address 1628 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1974-06-11 1993-08-31 Address 1628 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507003255 2025-05-07 BIENNIAL STATEMENT 2025-05-07
20180705070 2018-07-05 ASSUMED NAME LLC INITIAL FILING 2018-07-05
040623002126 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002460 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000615002833 2000-06-15 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
31830.00
Total Face Value Of Loan:
31830.00
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:
30862.00
Total Face Value Of Loan:
30862.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30862
Current Approval Amount:
30862
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31078.46
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31830
Current Approval Amount:
31830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31976.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State