Search icon

ACCESS ANVIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS ANVIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1975 (50 years ago)
Entity Number: 366947
ZIP code: 12057
County: Saratoga
Place of Formation: New York
Address: 243 CT RTE 68, Eagle Bridge, NY, United States, 12057
Principal Address: 109 GENERAL FELLOWS RD, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. HEDBRING Chief Executive Officer PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

DOS Process Agent

Name Role Address
ROSARIO GALLO DOS Process Agent 243 CT RTE 68, Eagle Bridge, NY, United States, 12057

Unique Entity ID

Unique Entity ID:
LLBKFS9ZSJM8
CAGE Code:
3D5F5
UEI Expiration Date:
2026-04-28

Business Information

Doing Business As:
ACCESS ANVIL CORP
Division Name:
ACCESS ANVIL CORP.
Activation Date:
2025-04-29
Initial Registration Date:
2003-03-11

Commercial and government entity program

CAGE number:
3D5F5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-28

Contact Information

POC:
ROSARIO GALLO
Corporate URL:
www.accessanvil.com

Immediate Level Owner

Vendor Certified:
2025-04-29
CAGE number:
8T739
Company Name:
FORT MILLER CO., INC., THE

History

Start date End date Type Value
2024-05-30 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-05-03 2024-05-30 Address P. O. BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)
2019-04-29 2021-05-03 Address P. O. BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017162 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210503061093 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190429060165 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170417006261 2017-04-17 BIENNIAL STATEMENT 2017-04-01
160329000574 2016-03-29 CERTIFICATE OF AMENDMENT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
592200.00
Total Face Value Of Loan:
592200.00
Date:
2020-04-15
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:
592200.00
Total Face Value Of Loan:
592200.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$592,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$592,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$598,900.78
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $592,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State