Search icon

ANCOR GOLD, INC.

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)
1998-08-03 2006-03-16 Address 510 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1996-02-14 2012-05-07 Address 510 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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
020829002955 2002-08-29 BIENNIAL STATEMENT 2002-02-01
001017002292 2000-10-17 BIENNIAL STATEMENT 2000-02-01
980803002176 1998-08-03 BIENNIAL STATEMENT 1998-02-01
960214000031 1996-02-14 CERTIFICATE OF INCORPORATION 1996-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-29 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-15 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 40 WALL ST, Manhattan, NEW YORK, NY, 10005 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4877778308 2021-01-23 0202 PPS 40 Wall St Fl 28, New York, NY, 10005-1486
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69250
Loan Approval Amount (current) 69250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1486
Project Congressional District NY-10
Number of Employees 8
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70099.97
Forgiveness Paid Date 2022-05-04
6843837209 2020-04-28 0202 PPP 40 Wall street 28th Floor, new york, NY, 10005-1486
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10005-1486
Project Congressional District NY-10
Number of Employees 8
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70034.19
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State