Search icon

ANCHOR BUILDING MAINTENANCE CORP.

Company Details

Name: ANCHOR BUILDING MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592437
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1746 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK MIRAKAY Chief Executive Officer 12 SANDERS DR, MIDDLE TOWN, NJ, United States, 07748

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1746 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-02-03 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-03 2015-02-09 Address 12 SANDERS DR, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer)
2003-02-03 2015-02-09 Address 1803 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2002-04-10 2015-02-09 Address 1803 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2001-01-10 2002-04-10 Address 142 BAY 32ND STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2001-01-10 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150209002034 2015-02-09 BIENNIAL STATEMENT 2015-01-01
110309002136 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090202003076 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070119002171 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050316002043 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030203002527 2003-02-03 BIENNIAL STATEMENT 2003-01-01
020410000362 2002-04-10 CERTIFICATE OF CHANGE 2002-04-10
010110000429 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622497702 2020-05-01 0202 PPP 1746 Bath Avenue, Brooklyn, NY, 11214
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 930000
Loan Approval Amount (current) 930000
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 Y
LMI N
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 123
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 934911.44
Forgiveness Paid Date 2021-02-12
2315348503 2021-02-20 0202 PPS 1746 Bath Ave, Brooklyn, NY, 11214-4531
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 681300
Loan Approval Amount (current) 681300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4531
Project Congressional District NY-11
Number of Employees 97
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 685695.52
Forgiveness Paid Date 2021-10-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State