Search icon

JOY WEATHERUP ANTHIS, CONSTRUCTION MANAGEMENT AND DESIGN, INC.

Company Details

Name: JOY WEATHERUP ANTHIS, CONSTRUCTION MANAGEMENT AND DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240308
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6S6U6 Obsolete Non-Manufacturer 2012-06-26 2024-03-09 2021-11-15 No data

Contact Information

POC JOY WEATHERUP ANTHIS
Phone +1 315-569-1946
Address 6838 E GENESEE ST., FAYETTEVILLE, ONONDAGA, NY, 13066 1029, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOY WEATHERUP ANTHIS Chief Executive Officer 6838 GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
JOY WEATHERUP ANTHIS, CONSTRUCTION MANAGEMENT AND DESIGN, INC. DOS Process Agent 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2015-11-10 2016-05-11 Address 7110 WHITNEY FARM LANE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2014-12-17 2016-05-11 Address 7110 WHITNEY FARMS LANE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2012-05-03 2014-12-17 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160511006376 2016-05-11 BIENNIAL STATEMENT 2016-05-01
151110006092 2015-11-10 BIENNIAL STATEMENT 2014-05-01
141217000389 2014-12-17 CERTIFICATE OF AMENDMENT 2014-12-17
120503000749 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8547997009 2020-04-08 0248 PPP 120 E. Washington Street Suite 701, SYRACUSE, NY, 13202-1618
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1618
Project Congressional District NY-22
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 135878.16
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State