Search icon

A.G.A. CONTRACTORS, INC.

Company Details

Name: A.G.A. CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1990 (35 years ago)
Date of dissolution: 13 May 2024
Entity Number: 1439967
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 2301 MILTON AVENUE, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.G.A. CONTRACTORS, INC. DOS Process Agent 2301 MILTON AVENUE, SOLVAY, NY, United States, 13209

Chief Executive Officer

Name Role Address
GARY BIANCHI Chief Executive Officer 2301 MILTON AVENUE, SOLVAY, NY, United States, 13209

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2020-08-28 2024-05-28 Address 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2020-08-28 2024-05-28 Address 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1993-09-21 2020-08-28 Address 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-09-21 2020-08-28 Address 2303 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1990-04-18 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-18 1993-09-21 Address 2303 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003249 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
220725002030 2022-07-25 BIENNIAL STATEMENT 2022-04-01
200828060178 2020-08-28 BIENNIAL STATEMENT 2020-04-01
140709002212 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120627002553 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100428002637 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080522003092 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060511002945 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040628003003 2004-06-28 BIENNIAL STATEMENT 2004-04-01
020328002082 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670458407 2021-02-06 0248 PPP 2301 Milton Ave, Syracuse, NY, 13209-2168
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12867
Loan Approval Amount (current) 12867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-2168
Project Congressional District NY-22
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12956.35
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State