Search icon

A & G INSTALLATIONS, INC.

Company Details

Name: A & G INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1988 (37 years ago)
Entity Number: 1253169
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1306 FRANKLIN AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW O'RORKE Chief Executive Officer 1306 FRANKLIN AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1306 FRANKLIN AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2008-05-01 2012-06-12 Address 1306 FRANKLIN AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-07-26 2010-06-09 Address 723 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-07-26 2004-06-29 Address 723 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-07-26 2008-05-01 Address 723 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1988-04-14 1993-07-26 Address 723 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060293 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180606006572 2018-06-06 BIENNIAL STATEMENT 2018-04-01
140409006332 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120612002521 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100609002807 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080501002326 2008-05-01 BIENNIAL STATEMENT 2008-04-01
040629002892 2004-06-29 BIENNIAL STATEMENT 2004-04-01
980515002683 1998-05-15 BIENNIAL STATEMENT 1998-04-01
930726002507 1993-07-26 BIENNIAL STATEMENT 1992-04-01
B627786-5 1988-04-14 CERTIFICATE OF INCORPORATION 1988-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984648605 2021-03-16 0202 PPS 1306 Franklin Ave, Mamaroneck, NY, 10543-2021
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84450
Loan Approval Amount (current) 84450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2021
Project Congressional District NY-16
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84946.57
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State