Search icon

A.G. ALTERATIONS, INC.

Company claim

Is this your business?

Get access!

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 2020-09-02 Address 1664 GEORGE RD, 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)
1998-10-16 2018-09-04 Address 1638 GEORGE RD, WANTAGH, NY, 11793, 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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-05-06
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:
19077.00
Total Face Value Of Loan:
19077.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,750
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,836.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $18,748
Jobs Reported:
2
Initial Approval Amount:
$19,077
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,904.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State