Search icon

ANCO ELECTRICAL CONTRACTING INC.

Company Details

Name: ANCO ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2015 (10 years ago)
Entity Number: 4809994
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4394 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCO ELECTRICAL CONTRACTING INC 401(K) PROFIT SHARING PLAN 2020 474961934 2021-08-31 ANCO ELECTRICAL CONTRACTING, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7183002878
Plan sponsor’s address 4394 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing LAUREN VILLEROEL
ANCO ELECTRICAL CONTRACTING INC 401(K) PROFIT SHARING PLAN 2019 474961934 2020-07-23 ANCO ELECTRICAL CONTRACTING, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7183002878
Plan sponsor’s address 4394 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing LAUREN VILLEROEL
ANCO ELECTRICAL CONTRACTING INC 401K PROFIT SHARING PLAN & TRUST 2018 474961934 2019-07-22 ANCO ELECTRICAL CONTRACTING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7187020992
Plan sponsor’s address 4394 VICTORY BLVD, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing ANTHONY LENZA

DOS Process Agent

Name Role Address
ANCO ELECTRICAL CONTRACTING INC. DOS Process Agent 4394 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ANTHONY COMO Chief Executive Officer 4394 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-03-27 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-25 2019-10-08 Address 4010 HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2015-08-25 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191008060793 2019-10-08 BIENNIAL STATEMENT 2019-08-01
150825000290 2015-08-25 CERTIFICATE OF INCORPORATION 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355888604 2021-03-15 0202 PPS 4394 Victory Blvd, Staten Island, NY, 10314-6705
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) 191792
Loan Approval Amount (current) 191792
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 Staten Island, RICHMOND, NY, 10314-6705
Project Congressional District NY-11
Number of Employees 15
NAICS code 238210
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 192924.96
Forgiveness Paid Date 2021-10-20
2419017703 2020-05-01 0202 PPP 4394 VICTORY BLVD, STATEN ISLAND, NY, 10314
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) 225000
Loan Approval Amount (current) 225000
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227088.62
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State