Search icon

ANCOR, INC.

Headquarter

Company Details

Name: ANCOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1985 (40 years ago)
Entity Number: 993886
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 308 maltbie street,, suite 200, SYRACUSE, NY, United States, 13204
Principal Address: 831 JAMES STREET / 2ND FL, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANCOR, INC., MISSISSIPPI 643411 MISSISSIPPI
Headquarter of ANCOR, INC., Alabama 000-912-146 Alabama
Headquarter of ANCOR, INC., MINNESOTA 7f58ac10-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ANCOR, INC., KENTUCKY 0461292 KENTUCKY
Headquarter of ANCOR, INC., COLORADO 19961080978 COLORADO
Headquarter of ANCOR, INC., RHODE ISLAND 000102261 RHODE ISLAND
Headquarter of ANCOR, INC., CONNECTICUT 0281463 CONNECTICUT
Headquarter of ANCOR, INC., IDAHO 396990 IDAHO
Headquarter of ANCOR, INC., ILLINOIS CORP_58283541 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCOR, INC. RETIREMENT SAVINGS PLAN 2023 161249060 2024-09-26 ANCOR, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 3152331300
Plan sponsor’s address 308 MALTBIE STREET, SUITE 200, SYRACUSE, NY, 13204
ANCOR, INC. RETIREMENT SAVINGS PLAN 2022 161249060 2023-09-27 ANCOR, INC. 38
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 3152331300
Plan sponsor’s address 831 JAMES STREET 2ND FL, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing MARIA VALERINO
ANCOR, INC. RETIREMENT SAVINGS PLAN 2022 161249060 2023-10-03 ANCOR, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 3152331300
Plan sponsor’s address 831 JAMES STREET 2ND FL, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing MARIA VALERINO
ANCOR, INC. RETIREMENT SAVINGS PLAN 2021 161249060 2022-09-28 ANCOR, INC. 36
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 3152331300
Plan sponsor’s address 831 JAMES STREET 2ND FL, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing MARIA VALERINO
ANCOR, INC. RETIREMENT SAVINGS PLAN 2021 161249060 2022-09-29 ANCOR, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 3152331300
Plan sponsor’s address 831 JAMES STREET 2ND FL, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing MARIA VALERINO
ANCOR, INC. RETIREMENT SAVINGS PLAN 2020 161249060 2021-10-12 ANCOR, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 3152331300
Plan sponsor’s address 831 JAMES STREET 2ND FL, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MARIA VALERINO
ANCOR, INC. RETIREMENT SAVINGS PLAN 2019 161249060 2020-10-14 ANCOR, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-05-01
Business code 236200
Sponsor’s telephone number 3152331300
Plan sponsor’s address 831 JAMES STREET 2ND FL, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MARIA VALERINO

Chief Executive Officer

Name Role Address
JOSEPH G ANTHONY Chief Executive Officer 831 JAMES STREET / 2ND FL, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 308 maltbie street,, suite 200, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, 2504, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-26 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-26 Address 308 maltbie street,, suite 200, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2024-08-01 2024-08-01 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-09-26 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, 2504, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, 2504, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, 2504, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926002879 2024-09-24 CERTIFICATE OF CHANGE BY ENTITY 2024-09-24
240801041679 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
230501005573 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210506062844 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061351 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190517060297 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170510006364 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150529006057 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130507006510 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110614002009 2011-06-14 BIENNIAL STATEMENT 2011-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345739064 0213600 2022-01-19 7001 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-01-19
Emphasis L: FALL, P: FALL
Case Closed 2022-05-03

Related Activity

Type Inspection
Activity Nr 1573905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2022-03-25
Current Penalty 2357.25
Initial Penalty 3143.0
Final Order 2022-05-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l):LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 1/19/2022, at the yard area of the site, Niagara falls, NY. A 1,000-gallon propane tank, that was used to provide temporary heat, lacked at least one fire extinguisher for fire protection. NO ABATEMENT CERTIFICATION REQUIRED
302703095 0214700 2000-06-28 SOUTH SHORE MALL, SUNRISE HWY., BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699548306 2021-01-21 0248 PPS 831 James St, Syracuse, NY, 13203-2570
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639965.05
Loan Approval Amount (current) 639965.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2570
Project Congressional District NY-22
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 643822.62
Forgiveness Paid Date 2021-09-07
3295807303 2020-04-29 0248 PPP 831 JAMES ST 2nd fl, SYRACUSE, NY, 13203-2512
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639965.05
Loan Approval Amount (current) 639965.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13203-2512
Project Congressional District NY-22
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 643911.5
Forgiveness Paid Date 2020-12-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State