Search icon

ANCHOR MEDIA SERVICES, LLC

Company Details

Name: ANCHOR MEDIA SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873517
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EBL7MVLJP484 2024-10-29 300 TICE BLVD STE 240, WOODCLIFF LAKE, NJ, 07677, 8405, USA 300 TICE BOULEVARD, SUITE 250, WOODCLIFF LAKE, NJ, 07677, 8405, USA

Business Information

URL anchortrading.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-10-31
Initial Registration Date 2016-02-02
Entity Start Date 2016-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 323113, 323117, 323120, 518210, 541430, 541511, 541611, 541613, 541810, 541830, 541850, 541870, 541890
Product and Service Codes R701, T011

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID KING
Role CFO
Address 300 TICE BOULEVARD, SUITE 240, WOODCLIFF LAKE, NJ, 07677, USA
Government Business
Title PRIMARY POC
Name DAVID KING
Role CFO
Address 300 TICE BOULEVARD, SUITE 240, WOODCLIFF LAKE, NJ, 07677, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2023 811059325 2024-06-11 ANCHOR MEDIA SERVICES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8885823302
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing DAVID KING
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2022 811059325 2023-08-14 ANCHOR MEDIA SERVICES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8885823302
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing DAVID KING
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2021 811059325 2022-09-07 ANCHOR MEDIA SERVICES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8885823302
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing DAVID KING
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2020 811059325 2021-05-05 ANCHOR MEDIA SERVICES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8885823302
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing DAVID KING
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2019 811059325 2020-10-08 ANCHOR MEDIA SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8885823302
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing DAVID KING
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2018 811059325 2019-05-03 ANCHOR MEDIA SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8885823302
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing DAVID KING
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2017 811059325 2018-07-31 ANCHOR MEDIA SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8885823302
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing DAVID KING
ANCHOR MEDIA SERVICES RETIREMENT PLAN 2016 811059325 2017-07-26 ANCHOR MEDIA SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 8889126246
Plan sponsor’s address 17 SQUADRON BLVD, 4TH FLOOR, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing DAVID KING

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-03-20 2024-01-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-20 2024-01-02 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-26 2023-03-20 Address 17 SQUADRON BOULEVARD, 4TH FLOOR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-01-05 2017-07-26 Address 200 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005620 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230320000327 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
230202002120 2023-02-02 BIENNIAL STATEMENT 2022-01-01
200113060060 2020-01-13 BIENNIAL STATEMENT 2020-01-01
181019006231 2018-10-19 BIENNIAL STATEMENT 2018-01-01
170726000588 2017-07-26 CERTIFICATE OF CHANGE 2017-07-26
160302000380 2016-03-02 CERTIFICATE OF PUBLICATION 2016-03-02
160112000664 2016-01-12 CERTIFICATE OF CORRECTION 2016-01-12
160105000731 2016-01-05 ARTICLES OF ORGANIZATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070427010 2020-04-07 0202 PPP 17 SQUADRON BLVD 4th FLOOR, NEW CITY, NY, 10956-5214
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371320
Loan Approval Amount (current) 371320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-5214
Project Congressional District NY-17
Number of Employees 21
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374342.13
Forgiveness Paid Date 2021-02-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State