Search icon

JOY WEATHERUP ANTHIS, CONSTRUCTION MANAGEMENT AND DESIGN, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6S6U6
UEI Expiration Date:
2016-11-12

Business Information

Division Name:
JOY WEATHERUP ANTHIS CONSTRUCTION MANAGEMENT AND DESIGN INC
Activation Date:
2015-11-17
Initial Registration Date:
2012-06-22

Commercial and government entity program

CAGE number:
6S6U6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2021-11-15

Contact Information

POC:
JOY WEATHERUP ANTHIS
Corporate URL:
www.jwastructures.com

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
134500.00
Total Face Value Of Loan:
134500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$134,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,878.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $124,557
Utilities: $335
Rent: $3,000
Debt Interest: $6,608

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State