Search icon

ANCHOR REALTY CORP.

Company Details

Name: ANCHOR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (34 years ago)
Entity Number: 1490846
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 143 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WILLIAM SU Chief Executive Officer 143 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 143 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 143 BOWERY, NEW YORK, NY, 10002, 4984, USA (Type of address: Chief Executive Officer)
2022-11-29 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-04 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-15 2024-07-18 Address 143 BOWERY, NEW YORK, NY, 10002, 4984, USA (Type of address: Service of Process)
1996-11-15 2024-07-18 Address 143 BOWERY, NEW YORK, NY, 10002, 4984, USA (Type of address: Chief Executive Officer)
1992-12-15 1996-11-15 Address 143 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1992-12-15 1996-11-15 Address 143 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1991-01-10 1996-11-15 Address 143 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1990-11-27 1991-01-10 Address 143 BOWREY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001605 2024-07-18 BIENNIAL STATEMENT 2024-07-18
201109060834 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181102006763 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006738 2016-11-02 BIENNIAL STATEMENT 2016-11-01
151116006184 2015-11-16 BIENNIAL STATEMENT 2014-11-01
121203002299 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101123002239 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090127002833 2009-01-27 BIENNIAL STATEMENT 2008-11-01
061026003270 2006-10-26 BIENNIAL STATEMENT 2006-11-01
050105002547 2005-01-05 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328398303 2021-01-25 0202 PPS 143 Bowery, New York, NY, 10002-4906
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7312
Loan Approval Amount (current) 7312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4906
Project Congressional District NY-10
Number of Employees 2
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7368.89
Forgiveness Paid Date 2021-11-10
8185197900 2020-06-18 0202 PPP 143 Bowery, New York, NY, 10002
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 813990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7355.8
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State