Search icon

A.G. ALTERATIONS, INC.

Company Details

Name: A.G. ALTERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1988 (37 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 1295629
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1664 GEORGE ROAD, WANTAGH, NY, United States, 11793
Principal Address: 1664 GEORGE RD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER W GUERRA Chief Executive Officer 1664 GEORGE RD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
A.G. ALTERATIONS, INC. DOS Process Agent 1664 GEORGE ROAD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2022-04-04 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2022-08-06 Address 1664 GEORGE ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2018-09-04 2022-08-06 Address 1664 GEORGE RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-02 Address 1664 GEORGE RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1998-10-16 2018-09-04 Address 1638 GEORGE RD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1998-10-16 2018-09-04 Address 1638 GEORGE RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1998-10-16 2018-09-04 Address 1638 GEORGE RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-06-21 1998-10-16 Address 204 B CARLE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1993-06-21 1998-10-16 Address 1638 GEORGE ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-06-21 1998-10-16 Address 204 B CARLE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220806000215 2022-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-04
200902061383 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009735 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907007056 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140904006703 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120921006218 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100930002215 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080826002772 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060911002019 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041020002499 2004-10-20 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626548509 2021-03-10 0235 PPS 1664 George Rd, Wantagh, NY, 11793-3419
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3419
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18836.3
Forgiveness Paid Date 2021-08-26
2599327404 2020-05-06 0235 PPP 1664 GEORGE RD, WANTAGH, NY, 11793-3419
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19077
Loan Approval Amount (current) 19077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-3419
Project Congressional District NY-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18904.11
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State