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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANKER MANAGEMENT REALTY GROUP 401(K) PROFIT SHARING PLAN & TRUST 2021 822098096 2022-04-21 ANKER MANAGEMENT REALTY GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177101252
Plan sponsor’s address 440 MAMARONECK AVE, SUITE S-512, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing CRAIG PERUSINI
ANKER MANAGEMENT REALTY GROUP 401(K) PROFIT SHARING PLAN & TRUST 2020 822098096 2021-04-05 ANKER MANAGEMENT REALTY GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177101252
Plan sponsor’s address 209 GARTH ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
ANKER MANAGEMENT REALTY GROUP 401(K) PROFIT SHARING PLAN & TRUST 2019 822098096 2020-06-03 ANKER MANAGEMENT REALTY GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177101252
Plan sponsor’s address 209 GARTH ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing EDWARD ROJAS
ANKER MANAGEMENT REALTY GROUP 401 K PROFIT SHARING PLAN TRUST 2018 822098096 2019-10-11 ANKER MANAGEMENT REALTY GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177101252
Plan sponsor’s address 209 GARTH ROAD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing EDWARD ROJAS

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

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
2017-07-07 2020-07-07 Address 210 N CENTRAL AVE SUITE 100, SCARSDALE, NY, 10530, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5458507105 2020-04-13 0202 PPP 210 N CENTRAL AVE, HARTSDALE, NY, 10530-1911
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83712
Loan Approval Amount (current) 83712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-1911
Project Congressional District NY-16
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84809.56
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State