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

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

Links between entities

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

Form 5500 Series

Employer Identification Number (EIN):
161249060
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 308 MALTBIE ST, STE 200, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, 2504, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-05-01 Address 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, 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)

Filings

Filing Number Date Filed Type Effective Date
250501050417 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-19
Type:
Prog Related
Address:
7001 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-28
Type:
Planned
Address:
SOUTH SHORE MALL, SUNRISE HWY., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
639965.05
Current Approval Amount:
639965.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
643822.62
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
639965.05
Current Approval Amount:
639965.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
643911.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State