Search icon

ANKER MANAGEMENT REALTY GROUP INC

Company Details

Name: ANKER MANAGEMENT REALTY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2017 (8 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 5166134
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 Westchester Park Drive, Suite 100, White Plains, NY, United States, 10604
Principal Address: 440 Mamaroneck Road, Suite S-512, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG PERUSINI DOS Process Agent 4 Westchester Park Drive, Suite 100, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
CRAIG PERUSINI Chief Executive Officer 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
822098096
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 440 MAMARONECK ROAD, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-07-01 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-07-01 Address 14 KOHUT STREET, POMONA, NY, 10970, USA (Type of address: Service of Process)
2017-07-07 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217001940 2024-12-17 CERTIFICATE OF MERGER 2024-12-17
230701000629 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230125003461 2023-01-25 BIENNIAL STATEMENT 2021-07-01
200707060661 2020-07-07 BIENNIAL STATEMENT 2019-07-01
170707000089 2017-07-07 CERTIFICATE OF INCORPORATION 2017-07-07

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83712
Current Approval Amount:
83712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84809.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State