Search icon

ANKER'S AUTO SERVICE INC.

Company Details

Name: ANKER'S AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225382
ZIP code: 12207
County: Schenectady
Place of Formation: New York
Address: 39 N PEARL ST, ALBANY, NY, United States, 12207
Principal Address: 23 COROLYN TERRACE, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W ANKER Chief Executive Officer 1907 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
DAVID GOLDION DOS Process Agent 39 N PEARL ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-01-26 2004-01-14 Address 23 COROLYN TERR, NISAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
1998-01-14 2004-01-14 Address 1907 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, 1628, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-01-26 Address 23 COROLYN TERR., NISKAYUNA, NY, 12308, USA (Type of address: Principal Executive Office)
1998-01-14 2014-01-30 Address 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-02-08 1998-01-14 Address 23 COROLYN TERRACE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140130002138 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120302002287 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100111002853 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080103002216 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060217003126 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33439
Current Approval Amount:
33439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33672.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State