Search icon

ANCHOR BROKERAGE CO., INC.

Company Details

Name: ANCHOR BROKERAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1964 (61 years ago)
Entity Number: 180088
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8232 18th Avenue, Brooklyn, NY, United States, 11214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD ROSENSTEIN DOS Process Agent 8232 18th Avenue, Brooklyn, NY, United States, 11214

Chief Executive Officer

Name Role Address
HOWARD ROSENSTEIN Chief Executive Officer 8232 18TH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-03-20 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-20 2023-03-20 Address 8232 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-03-12 2023-03-20 Address 8232 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-10-02 2009-03-12 Address 8613 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1964-09-25 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1964-09-25 2006-10-02 Address 164 MONTAGUE ST, BKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320000340 2023-03-20 BIENNIAL STATEMENT 2022-09-01
220714000471 2022-07-14 BIENNIAL STATEMENT 2020-09-01
20150508054 2015-05-08 ASSUMED NAME CORP INITIAL FILING 2015-05-08
090312000168 2009-03-12 CERTIFICATE OF CHANGE 2009-03-12
061002000162 2006-10-02 CERTIFICATE OF CHANGE 2006-10-02
963277-3 1972-01-28 CERTIFICATE OF AMENDMENT 1972-01-28
456414 1964-09-25 CERTIFICATE OF INCORPORATION 1964-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9391077208 2020-04-28 0202 PPP 8232 18TH AVE, BROOKLYN, NY, 11214
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252845
Loan Approval Amount (current) 252845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 255948.41
Forgiveness Paid Date 2021-07-28
3234048303 2021-01-21 0202 PPS 8232 18th Ave, Brooklyn, NY, 11214-2901
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278181.29
Loan Approval Amount (current) 278181.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2901
Project Congressional District NY-11
Number of Employees 16
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 281755.73
Forgiveness Paid Date 2022-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State