Search icon

ANCOR GOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANCOR GOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 1999941
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 40 WALL ST 18TH FLR, NEW YORK, NY, United States, 10005
Principal Address: 630 ROCKAWAY TPKE, SUITE, LAWRENCE, NY, United States, 11559

Contact Details

Phone +1 212-382-1020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL ST 18TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GENE FURMAN Chief Executive Officer 630 ROCKAWAY TPKE, SUITE A, LAWRENCE, NY, United States, 11559

Licenses

Number Status Type Date End date
1374833-DCA Active Business 2010-10-19 2024-04-30
1295342-DCA Active Business 2008-08-12 2025-07-31
0928959-DCA Inactive Business 2003-08-05 2009-07-31

History

Start date End date Type Value
2012-05-07 2014-03-25 Address 370 LEXINGTON AVE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-05-07 2014-03-25 Address 370 LEXINGTON AVE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-05-07 2014-03-25 Address 370 LEXINGTON AVE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-16 2012-05-07 Address 2956 W 8TH STREET, APT 9-P, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1998-08-03 2012-05-07 Address 510 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140325002443 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120507002520 2012-05-07 BIENNIAL STATEMENT 2012-02-01
080206002813 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060316003020 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040414002757 2004-04-14 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671836 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3617693 RENEWAL INVOICED 2023-03-17 500 Pawnbroker License Renewal Fee
3427252 RENEWAL INVOICED 2022-03-16 500 Pawnbroker License Renewal Fee
3362507 RENEWAL INVOICED 2021-08-23 340 Secondhand Dealer General License Renewal Fee
3199642 RENEWAL INVOICED 2020-08-19 500 Pawnbroker License Renewal Fee
3067143 RENEWAL INVOICED 2019-07-29 340 Secondhand Dealer General License Renewal Fee
3020867 RENEWAL INVOICED 2019-04-22 500 Pawnbroker License Renewal Fee
2780190 RENEWAL INVOICED 2018-04-23 500 Pawnbroker License Renewal Fee
2649278 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2592843 RENEWAL INVOICED 2017-04-19 500 Pawnbroker License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69250.00
Total Face Value Of Loan:
69250.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
69200.00
Total Face Value Of Loan:
69200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$69,250
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,099.97
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,248
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$69,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,034.19
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State