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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDWARD J. RYAN & SONS, INC. PROFIT SHARING PLAN 2023 161031131 2025-03-09 EDWARD J. RYAN & SON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-01
Business code 812210
Sponsor’s telephone number 3154683443
Plan sponsor’s address 3180 BELLVUE AVENUE, SYRACUSE, NY, 132193127

Signature of

Role Plan administrator
Date 2025-03-09
Name of individual signing JILLIAN RYAN
Valid signature Filed with authorized/valid electronic signature
EDWARD J. RYAN & SONS, INC. PROFIT SHARING PLAN 2022 161031131 2024-03-06 EDWARD J. RYAN & SON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-01
Business code 812210
Sponsor’s telephone number 3154683443
Plan sponsor’s address 3180 BELLVUE AVENUE, SYRACUSE, NY, 132193127

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing JILLIAN RYAN
EDWARD J. RYAN & SONS, INC. PROFIT SHARING PLAN 2021 161031131 2023-03-02 EDWARD J. RYAN & SON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-01
Business code 812210
Sponsor’s telephone number 3154683443
Plan sponsor’s address 3180 BELLVUE AVENUE, SYRACUSE, NY, 132193127

Signature of

Role Plan administrator
Date 2023-03-02
Name of individual signing JILLIAN RYAN
EDWARD J. RYAN & SONS, INC. PROFIT SHARING PLAN 2020 161031131 2022-03-10 EDWARD J. RYAN & SON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-01
Business code 812210
Sponsor’s telephone number 3154683443
Plan sponsor’s address 3180 BELLVUE AVENUE, SYRACUSE, NY, 132193127

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing JILLIAN RYAN
EDWARD J. RYAN & SONS, INC. PROFIT SHARING PLAN 2019 161031131 2021-04-05 EDWARD J. RYAN & SON, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-01
Business code 812210
Sponsor’s telephone number 3154683443
Plan sponsor’s address 3180 BELLVUE AVENUE, SYRACUSE, NY, 132193127

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing JILLIAN RYAN
EDWARD J. RYAN & SONS, INC. PROFIT SHARING PLAN 2019 161031131 2021-02-25 EDWARD J. RYAN & SON, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1980-06-01
Business code 812210
Sponsor’s telephone number 3154683443
Plan sponsor’s address 3180 BELLVUE AVENUE, SYRACUSE, NY, 132193127

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing JILLIAN RYAN
EDWARD J. RYAN & SONS, INC. PROFIT SHARING PLAN 2018 161031131 2020-02-26 EDWARD J. RYAN & SON, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-06-01
Business code 812210
Sponsor’s telephone number 3154683443
Plan sponsor’s address 3180 BELLVUE AVENUE, SYRACUSE, NY, 132193127

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing JILLIAN RYAN

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

History

Start date End date Type Value
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
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
960610002333 1996-06-10 BIENNIAL STATEMENT 1996-06-01
930831002407 1993-08-31 BIENNIAL STATEMENT 1993-06-01
930316002153 1993-03-16 BIENNIAL STATEMENT 1992-06-01
A161953-4 1974-06-11 CERTIFICATE OF INCORPORATION 1974-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9123167106 2020-04-15 0248 PPP 3180 Bellevue Avenue, Syracuse, NY, 13219
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30862
Loan Approval Amount (current) 30862
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 Syracuse, ONONDAGA, NY, 13219-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31078.46
Forgiveness Paid Date 2020-12-30
5972568307 2021-01-26 0248 PPS 3180 Bellevue Ave, Syracuse, NY, 13219-3127
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31830
Loan Approval Amount (current) 31830
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 Syracuse, ONONDAGA, NY, 13219-3127
Project Congressional District NY-22
Number of Employees 2
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31976.51
Forgiveness Paid Date 2021-07-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State