Search icon

ANTHONY MION & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY MION & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1931 (94 years ago)
Entity Number: 40217
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 428 MICHIGAN AVENUE, P.O. BOX 3522, SCHENECTADY, NY, United States, 12303
Principal Address: 428 MICHIGAN AVENUE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DERRICK W. FOWLER Chief Executive Officer 428 MICHIGAN AVENUE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
ANTHONY MION & SON, INC. DOS Process Agent 428 MICHIGAN AVENUE, P.O. BOX 3522, SCHENECTADY, NY, United States, 12303

Unique Entity ID

CAGE Code:
1VAX0
UEI Expiration Date:
2019-01-12

Business Information

Activation Date:
2018-01-12
Initial Registration Date:
2001-09-11

Commercial and government entity program

CAGE number:
1VAX0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-01-12

Contact Information

POC:
DERRICK W. FOWLER

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 428 MICHIGAN AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-06 Address 428 MICHIGAN AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 428 MICHIGAN AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-02-08 2025-02-06 Address 428 MICHIGAN AVENUE, P.O. BOX 3522, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000467 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230208002756 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210204060820 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205061288 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006345 2017-02-07 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P16PAP7054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11150.00
Base And Exercised Options Value:
11150.00
Base And All Options Value:
11150.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF REPAIR DAMAGED FLOOR IN THE BASEMENT OF LEO O'BRIEN FEDERAL BUILDING, 11A CLINTON AVENUE, ALBANY NY
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
206400.00
Total Face Value Of Loan:
206400.00
Date:
2020-04-14
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:
206400.00
Total Face Value Of Loan:
206400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-19
Type:
Prog Related
Address:
MCDONALDS RESTAURANT 391 CENTRAL AVE., ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-12
Type:
Planned
Address:
136 STATE ST., SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-14
Type:
Prog Related
Address:
107TH ST. & 7TH AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-02-03
Type:
Prog Related
Address:
5TH AVE AND FERRY STREET, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-05-22
Type:
Prog Related
Address:
WILTON SHOPPING MALL, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$206,400
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,638.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $206,399
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$206,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,615.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $206,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 377-0278
Add Date:
1986-03-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-11-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLYNN,
Party Role:
Plaintiff
Party Name:
ANTHONY MION & SON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-04-17
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLYNN,
Party Role:
Plaintiff
Party Name:
ANTHONY MION & SON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State