Search icon

ANCON GEAR & INSTRUMENT CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
3L432
UEI Expiration Date:
2019-07-19

Business Information

Activation Date:
2018-07-26
Initial Registration Date:
2018-07-18

Form 5500 Series

Employer Identification Number (EIN):
112002480
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
265440.00
Total Face Value Of Loan:
265440.00
Date:
2020-05-02
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:
254724.00
Total Face Value Of Loan:
254724.00
Date:
2014-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2014-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
630000.00
Total Face Value Of Loan:
0.00
Date:
2012-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-21
Type:
Planned
Address:
149 VERDI STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-27
Type:
Planned
Address:
149 VERDI ST., E. FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-05-07
Type:
Planned
Address:
149 VERDI ST, EAST FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-05-23
Type:
Planned
Address:
149 VERDI ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$265,440
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$266,906.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $265,438
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State