Search icon

ANTHONY L. FIORITO INC.

Company Details

Name: ANTHONY L. FIORITO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1954 (71 years ago)
Entity Number: 93300
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 100 CROTON RIVER ROAD, OSSINING, NY, United States, 10562
Principal Address: 100 CROTON RIVER RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE A. FIORITO Chief Executive Officer 100 CROTON RIVER RD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
ANTHONY L. FIORITO INC. DOS Process Agent 100 CROTON RIVER ROAD, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
131759032
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
30465 1996-04-01 2001-04-01 Mined land permit 100 Croton River Rd, Ossining, NY, 10562 0211

History

Start date End date Type Value
2018-09-12 2020-01-03 Address 8 WESTBROOK COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2017-01-19 2018-09-12 Address 100 CROTON RIVER ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2000-02-01 2017-01-19 Address 100 CROTON RIVER RD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1998-01-28 2000-02-01 Address 17 GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-02-16 2000-02-01 Address 17 GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200103061205 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180912006048 2018-09-12 BIENNIAL STATEMENT 2018-01-01
170119006076 2017-01-19 BIENNIAL STATEMENT 2016-01-01
140228002337 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120206002435 2012-02-06 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
68500.00
Total Face Value Of Loan:
58500.00

Mines

Mine Information

Mine Name:
BEDROCK INDUSTRIES
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Anthony L Fiorito Inc
Party Role:
Operator
Start Date:
2000-06-01
Party Name:
Bruce A Fiorito
Party Role:
Current Controller
Start Date:
2000-06-01
Party Name:
Anthony L Fiorito Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-05
Type:
Referral
Address:
37 AQUEDUCT AVENUE, OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
58500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59017.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State