Search icon

ANCON GEAR & INSTRUMENT CORP.

Company Details

Name: ANCON GEAR & INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1962 (63 years ago)
Entity Number: 150600
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 29 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2023 112002480 2024-07-17 ANCON GEAR & INSTRUMENT CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2022 112002480 2023-06-06 ANCON GEAR & INSTRUMENT CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2021 112002480 2022-07-22 ANCON GEAR & INSTRUMENT CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2020 112002480 2021-07-28 ANCON GEAR & INSTRUMENT CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2019 112002480 2020-09-25 ANCON GEAR & INSTRUMENT CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2018 112002480 2019-10-07 ANCON GEAR & INSTRUMENT CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2017 112002480 2018-06-29 ANCON GEAR & INSTRUMENT CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2016 112002480 2017-07-14 ANCON GEAR & INSTRUMENT CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2015 112002480 2016-07-25 ANCON GEAR & INSTRUMENT CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing EDWARD MARKIEWICZ
ANCON GEAR & INSTRUMENT CORP. 401(K) P/S PLAN 2014 112002480 2015-07-20 ANCON GEAR & INSTRUMENT CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 332700
Sponsor’s telephone number 6316945255
Plan sponsor’s address 29 SEABRO AVE., AMITYVILLE, NY, 11701

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing EDWARD MARKIEWICZ

Chief Executive Officer

Name Role Address
JOSEPH T MARKIEWICZ Chief Executive Officer 29 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2008-01-11 2017-10-11 Address 149 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-01-11 2017-10-11 Address 149 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2008-01-11 2017-10-11 Address 149 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-01-02 2008-01-11 Address 149 VERDI ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1962-09-17 2008-01-02 Address 40 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011002053 2017-10-11 BIENNIAL STATEMENT 2016-09-01
101028002652 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080111002641 2008-01-11 BIENNIAL STATEMENT 2006-09-01
080102001220 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02
C014778-2 1989-05-24 ASSUMED NAME CORP INITIAL FILING 1989-05-24
343464 1962-09-17 CERTIFICATE OF INCORPORATION 1962-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139315 0214700 2009-10-21 149 VERDI STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-21
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 II
Issuance Date 2010-01-14
Abatement Due Date 2010-03-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2010-01-14
Abatement Due Date 2010-01-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
106180219 0214700 1988-05-27 149 VERDI ST., E. FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-27
Case Closed 1988-05-27
1739929 0214700 1984-05-07 149 VERDI ST, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-05-09
11527512 0214700 1974-05-23 149 VERDI ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-28
Abatement Due Date 1974-05-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-28
Abatement Due Date 1974-07-10
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-05-28
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-28
Abatement Due Date 1974-07-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4253968809 2021-04-16 0235 PPS 29 Seabro Ave, Amityville, NY, 11701-1201
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) 265440
Loan Approval Amount (current) 265440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1201
Project Congressional District NY-02
Number of Employees 24
NAICS code 332721
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 266906.85
Forgiveness Paid Date 2021-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State