Search icon

ANCHOR BREAKING AND CUTTING CO., INC.

Company Details

Name: ANCHOR BREAKING AND CUTTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1959 (66 years ago)
Entity Number: 118340
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 135 Evelyn Rd, 304 WEST JAMAICA AVENUE, Mineola, NY, United States, 11501
Principal Address: 304 West Jamaica Ave, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY GUADAGNO DOS Process Agent 135 Evelyn Rd, 304 WEST JAMAICA AVENUE, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
LARRY GUADAGNO Chief Executive Officer 135 EVELYN RD, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
111889871
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-13 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-03-26 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-03-26 2012-04-27 Address 280 B'WAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220607000317 2022-06-07 BIENNIAL STATEMENT 2021-03-01
120427000808 2012-04-27 CERTIFICATE OF CHANGE 2012-04-27
C204049-1 1993-10-19 ASSUMED NAME CORP DISCONTINUANCE 1993-10-19
C178420-3 1991-06-19 ASSUMED NAME CORP INITIAL FILING 1991-06-19
152877 1959-03-26 CERTIFICATE OF INCORPORATION 1959-03-26

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
105752.00
Total Face Value Of Loan:
105752.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
127152.00
Total Face Value Of Loan:
127152.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105752
Current Approval Amount:
105752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106295.45
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127152
Current Approval Amount:
127152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128381.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State