Search icon

ANCHOR FENCE OF ROCKLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANCHOR FENCE OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1985 (40 years ago)
Entity Number: 1020342
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 499 OLD NYACK TPKE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 OLD NYACK TPKE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
MICHAEL BLAU Chief Executive Officer 499 OLD NYACK TPKE, NANUET, NY, United States, 10954

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL BLAU
User ID:
P3070086
Trade Name:
ANCHOR FENCE OF ROCKLAND

Unique Entity ID

Unique Entity ID:
LGS3YLMD2J36
CAGE Code:
9K0B0
UEI Expiration Date:
2025-06-18

Business Information

Doing Business As:
ANCHOR FENCE OF ROCKLAND
Activation Date:
2024-06-20
Initial Registration Date:
2023-02-16

Form 5500 Series

Employer Identification Number (EIN):
133370615
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-27 2005-10-27 Address 43 REGINA ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-05-27 2005-10-27 Address 43 REGINA ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-05-27 1997-08-19 Address 499 OLD NYACK TURNPIKE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1985-08-21 1993-05-27 Address %LARRY BLAU, 43 REGINA RD., MONSEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110816002782 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090813002650 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070813003015 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051027002610 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030806002605 2003-08-06 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
110565.00
Total Face Value Of Loan:
110565.00
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:
111382.00
Total Face Value Of Loan:
111382.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$110,565
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,225.36
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $110,561
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$111,382
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,706.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $111,382

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 352-2580
Add Date:
2006-07-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State