Search icon

ANCHOR COMPUTER, INC.

Company Details

Name: ANCHOR COMPUTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1974 (51 years ago)
Entity Number: 348223
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: LEN SCHENKER, 1900 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735
Address: 2744 RIVERSIDE DR., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NMKNZBUBHLB9 2024-09-18 1900 NEW HWY, FARMINGDALE, NY, 11735, 1509, USA 1300 WALT WHITMAN RD, STE 103, MELVILLE, NY, 11747, 1509, USA

Business Information

Doing Business As ANCHOR COMPUTER INC
URL http://www.anchorcomputer.com
Division Name ANCHOR COMPUTER, INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-04
Initial Registration Date 2004-09-30
Entity Start Date 1974-07-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 518210, 541860

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK SCHENKER
Address 1300 WALT WHITMAN RD, STE 103, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name KATHLEEN POULOS
Address 1300 WALT WHITMAN RD, STE 103, MELVILLE, NY, 11747, USA
Past Performance
Title ALTERNATE POC
Name KATHLEEN POULOS
Address 1300 WALT WHITMAN RD, MELVILLE, NY 11747, MELVILLE, NY, 11747, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
319M5 Active Non-Manufacturer 2004-09-30 2024-08-09 2029-08-09 2025-08-06

Contact Information

POC KATHLEEN POULOS
Phone +1 631-293-6100
Fax +1 631-293-0891
Address 1300 WALT WHITMAN RD STE 103, MELVILLE, SUFFOLK, NY, 11747 3001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCHOR COMPUTER, INC. 401(K) PLAN 2023 112332132 2024-03-06 ANCHOR COMPUTER, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 334110
Sponsor’s telephone number 6312936100
Plan sponsor’s address 1300 WALT WHITMAN ROAD, MELVILLE, NY, 117473001

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 3475 CORPORATE WAY, STE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2024-03-06
Name of individual signing VU TRAN
ANCHOR COMPUTER, INC. EMPLOYEE BENEFITS PLAN 2010 112332132 2011-09-13 ANCHOR COMPUTER, INC. 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 6312936100
Plan sponsor’s mailing address 1900 NEW HIGHWAY, FARMINGDALE, NY, 117351509
Plan sponsor’s address 1900 NEW HIGHWAY, FARMINGDALE, NY, 117351509

Plan administrator’s name and address

Administrator’s EIN 112332132
Plan administrator’s name ANCHOR COMPUTER, INC.
Plan administrator’s address 1900 NEW HIGHWAY, FARMINGDALE, NY, 117351509
Administrator’s telephone number 6312936100

Number of participants as of the end of the plan year

Active participants 118
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing JOHN FERRENTINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing JOHN FERRENTINO
Valid signature Filed with authorized/valid electronic signature
ANCHOR COMPUTER, INC. EMPLOYEE BENEFITS PLAN 2009 112332132 2010-07-29 ANCHOR COMPUTER, INC. 134
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 6312936100
Plan sponsor’s mailing address 1900 NEW HIGHWAY, FARMINGDALE, NY, 117351509
Plan sponsor’s address 1900 NEW HIGHWAY, FARMINGDALE, NY, 117351509

Plan administrator’s name and address

Administrator’s EIN 112332132
Plan administrator’s name ANCHOR COMPUTER, INC.
Plan administrator’s address 1900 NEW HIGHWAY, FARMINGDALE, NY, 117351509
Administrator’s telephone number 6312936100

Number of participants as of the end of the plan year

Active participants 129
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing JOHN FERRENTINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing JOHN FERRENTINO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
MARK SCHONKER Chief Executive Officer 4 PINEBROOK COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LEONARD SCHENKER DOS Process Agent 2744 RIVERSIDE DR., WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2023-09-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-27 2010-07-22 Address 2744 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-02-23 1993-09-27 Address 2744 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-02-23 1993-09-27 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1974-07-18 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120711006407 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100722002326 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080728002966 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060626002326 2006-06-26 BIENNIAL STATEMENT 2006-07-01
20050107060 2005-01-07 ASSUMED NAME CORP INITIAL FILING 2005-01-07
040802002434 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020621002077 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000724002385 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980714002444 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960807002589 1996-08-07 BIENNIAL STATEMENT 1996-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ON LINE...ON TIME...ON TARGET! 73609691 1986-07-16 1463823 1987-11-03
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-11-27
Publication Date 1987-08-11

Mark Information

Mark Literal Elements ON LINE...ON TIME...ON TARGET!
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For INFORMATION STORAGE AND RETRIEVAL AND DATA PROCESSING SERVICES PROVIDED TO THE COMPUTER AND COMPUTER SUPPLY INDUSTRIES
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use Apr. 15, 1986
Use in Commerce Apr. 15, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ANCHOR COMPUTER, INC.
Owner Address 1900 New Highway FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 631-293-6100
Correspondent e-mail dlaprezi@anchorcomputer.com, wflores@anchorcomputer.com, len@anchorcomputer.com
Correspondent Name/Address Leonard Schenker, Anchor Computer, Inc., 1900 New Highway, 1900 New Highway, Farmingdale, NEW YORK UNITED STATES 11735
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-11-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-11-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-11-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-11-27 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2017-11-23 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2017-11-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-10-26 TEAS SECTION 8 & 9 RECEIVED
2017-10-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2016-11-03 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2007-11-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-11-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-11-02 ASSIGNED TO PARALEGAL
2007-10-30 TEAS SECTION 8 & 9 RECEIVED
2007-10-29 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-03-13 CASE FILE IN TICRS
1994-03-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-10-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-11-03 REGISTERED-PRINCIPAL REGISTER
1987-08-11 PUBLISHED FOR OPPOSITION
1987-07-11 NOTICE OF PUBLICATION
1987-06-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-05-21 EXAMINERS AMENDMENT MAILED
1987-04-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-10 NON-FINAL ACTION MAILED
1986-09-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2975358708 2021-03-30 0235 PPS 1900 New Hwy, Farmingdale, NY, 11735-1509
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 853617
Loan Approval Amount (current) 853617
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1509
Project Congressional District NY-02
Number of Employees 50
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 858636.27
Forgiveness Paid Date 2021-11-03
2600647110 2020-04-11 0235 PPP 1900 New Highway, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918977
Loan Approval Amount (current) 918977
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 52
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 927932.94
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0501355 ANCHOR COMPUTER, INC. ANCHOR COMPUTER INC NMKNZBUBHLB9 1300 WALT WHITMAN RD STE 103, MELVILLE, NY, 11747-3001
Capabilities Statement Link -
Phone Number 631-293-6100
Fax Number 631-293-0891
E-mail Address kpoulos@anchorcomputer.com
WWW Page http://www.anchorcomputer.com
E-Commerce Website -
Contact Person KATHLEEN POULOS
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 319M5
Year Established 1974
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541860
NAICS Code's Description Direct Mail Advertising
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State