Search icon

ANCHOR INDUSTRIAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANCHOR INDUSTRIAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1981 (44 years ago)
Entity Number: 711178
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CINGONE Chief Executive Officer 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ANCHOR INDUSTRIAL SUPPLY INC. DOS Process Agent 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112573212
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-21 2025-07-21 Address 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2013-07-23 2025-07-21 Address 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-07-23 2025-07-21 Address 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-08-04 2013-07-23 Address 69 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-09-14 2013-07-23 Address 69 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250721000914 2025-07-21 BIENNIAL STATEMENT 2025-07-21
130723006257 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110804002019 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090707003544 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070718003219 2007-07-18 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
100937.00
Total Face Value Of Loan:
100937.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$100,937
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,523.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,750
Utilities: $2,481
Mortgage Interest: $0
Rent: $2,155
Refinance EIDL: $0
Healthcare: $15551
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State