Search icon

ANTHONY RUSSO, INC.

Company Details

Name: ANTHONY RUSSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1954 (71 years ago)
Entity Number: 93281
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-07 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-07 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
ANTHONY J. RUSSO Chief Executive Officer 65-07 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
1954-01-19 1995-07-05 Address 191-23 MCLAUGHLIN AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002329 2014-04-30 BIENNIAL STATEMENT 2014-01-01
120405002359 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100511002933 2010-05-11 BIENNIAL STATEMENT 2010-01-01
080124002992 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060207003393 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
20832.50
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
8262.50
Total Face Value Of Loan:
8262.50
Date:
2021-01-23
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:
13297.00
Total Face Value Of Loan:
13297.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-23
Type:
Planned
Address:
700 SOUTH FULTON, MOUNT VERNON, NY, 10551
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-21
Type:
Unprog Rel
Address:
45-18 COURT SQUARE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-14
Type:
Unprog Rel
Address:
65-30 KISSENA BLVD, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-11
Type:
Referral
Address:
1902 WHITESTONE EXPRESSWAY, FLUSH, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-06
Type:
Planned
Address:
GOULDEN AVE & BEDFORD PARK, New York -Richmond, NY, 10468
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13297
Current Approval Amount:
13297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13365.85
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8262.5
Current Approval Amount:
8262.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8326.11

Motor Carrier Census

DBA Name:
RUSSO'S CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-02-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
ANTHONY RUSSO, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State