Search icon

ANCHOR INSURANCE AGENCY, INC.

Company Details

Name: ANCHOR INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752187
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: PO BOX 532, BABYLON, NY, United States, 11702
Principal Address: 154 SUMPWAMS AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANCHOR INSURANCE AGENCY INC DOS Process Agent PO BOX 532, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
ROBERT T FARRELL Chief Executive Officer PO BOX 532, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2018-12-11 2020-12-04 Address 154 SUMPWAMS AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2018-12-11 2020-12-04 Address 154 SUMPWAMS AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2011-01-28 2018-12-11 Address 2628 1ST AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-01-28 2018-12-11 Address 2628 1ST AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2008-12-11 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-11 2018-12-11 Address 2628 1ST AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061356 2020-12-04 BIENNIAL STATEMENT 2020-12-01
201203000097 2020-12-03 CERTIFICATE OF AMENDMENT 2020-12-03
181211006093 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205006899 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007157 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121218006185 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110128003460 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081211000637 2008-12-11 CERTIFICATE OF INCORPORATION 2008-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013748804 2021-04-11 0235 PPP 154 Sumpwams Ave, Babylon, NY, 11702-3709
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) 4167
Loan Approval Amount (current) 4167
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 Babylon, SUFFOLK, NY, 11702-3709
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
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 4187.08
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State