Search icon

ANTHONY RIVER, INC.

Company Details

Name: ANTHONY RIVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1974 (51 years ago)
Entity Number: 346819
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 116 GRANGER ST, SYRACUSE, NY, United States, 13202
Address: 102 suburban park drive, apt. 1, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN L ABRAMSON Chief Executive Officer 116 GRANGER ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 suburban park drive, apt. 1, MANLIUS, NY, United States, 13104

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1BNM9
UEI Expiration Date:
2019-11-08

Business Information

Activation Date:
2018-11-08
Initial Registration Date:
2003-08-12

History

Start date End date Type Value
2021-10-06 2021-10-06 Address 116 GRANGER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2021-10-05 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-05 2021-10-06 Address 116 GRANGER ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-02-04 2021-10-06 Address 116 GRANGER ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211006000923 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
210914002966 2021-09-14 BIENNIAL STATEMENT 2021-09-14
20160615054 2016-06-15 ASSUMED NAME CORP INITIAL FILING 2016-06-15
060713002235 2006-07-13 BIENNIAL STATEMENT 2006-06-01
020605002324 2002-06-05 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
59792.00
Total Face Value Of Loan:
59792.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-20
Type:
Referral
Address:
116 GRANGER ST, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-11
Type:
FollowUp
Address:
116 GRANGER ST, SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-05-20
Type:
Planned
Address:
116 GRANGER ST, SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-02-17
Type:
Planned
Address:
116 GRANGER ST, SYRACUSE, NY, 13202
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-02-20
Type:
Planned
Address:
116 GRANGER ST, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59792
Current Approval Amount:
59792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60419.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State