Search icon

ANCHOR PLUMBING CORP.

Company Details

Name: ANCHOR PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1977 (48 years ago)
Entity Number: 426546
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 449 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN EINHORN Chief Executive Officer 449 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1991-10-07 1993-08-23 Address 449 GRAHAM AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1977-03-10 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-03-10 1991-10-07 Address 565 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302006063 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130610006315 2013-06-10 BIENNIAL STATEMENT 2013-03-01
20120302046 2012-03-02 ASSUMED NAME LLC INITIAL FILING 2012-03-02
110328002386 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090226002894 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
97147.00
Total Face Value Of Loan:
97147.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97147
Current Approval Amount:
97147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97802.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State