Search icon

ANKA TOOL & DIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANKA TOOL & DIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1972 (53 years ago)
Entity Number: 327251
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 150 WELLS AVE., CONGERS, NY, United States, 10920
Principal Address: 150 WELLS AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTON KARL, SR. Chief Executive Officer 150 WELLS AVE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
ANKA TOOL & DIE, INC. DOS Process Agent 150 WELLS AVE., CONGERS, NY, United States, 10920

Unique Entity ID

CAGE Code:
6T6F1
UEI Expiration Date:
2016-07-28

Business Information

Activation Date:
2015-07-29
Initial Registration Date:
2012-11-13

Commercial and government entity program

CAGE number:
6T6F1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
PATRICIA MACAULAY

Form 5500 Series

Employer Identification Number (EIN):
132707742
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-18 2020-04-24 Address 150 WELLS AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1995-02-03 2006-04-18 Address 15 PARLIAMENT DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-02-03 2006-04-18 Address 15 PARLIAMENT DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-02-03 2006-04-18 Address 15 PARLIAMENT DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1972-04-05 1995-02-03 Address 1 STATION PLAZA, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424060192 2020-04-24 BIENNIAL STATEMENT 2020-04-01
140408007064 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002505 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100506002566 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080404002816 2008-04-04 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
236400.00
Total Face Value Of Loan:
236400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-04
Type:
Planned
Address:
150 WELLS AVENUE, CONGERS, NY, 10920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-08
Type:
Referral
Address:
150 WELLS AVE., CONGERS, NY, 10920
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-12-08
Type:
Planned
Address:
150 WELLS AVE., CONGERS, NY, 10920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-07
Type:
Planned
Address:
150 WELLS AVE, Congers, NY, 10920
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$236,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,308.04
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $236,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State