Search icon

AGAPO ENTERPRISES INC.

Company Details

Name: AGAPO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1990 (35 years ago)
Entity Number: 1443998
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 150 Pond View Drive, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMAR S SIDHU Chief Executive Officer 150 POND VIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
AGAPO ENTERPRISES INC. DOS Process Agent 150 Pond View Drive, Port Washington, NY, United States, 11050

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 35 COACHMAN PLACE WEST, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 150 POND VIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1994-03-18 2024-12-09 Address 10 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1992-12-09 2024-12-09 Address 35 COACHMAN PLACE WEST, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1990-05-03 1994-03-18 Address 62 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1990-05-03 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209002615 2024-12-09 BIENNIAL STATEMENT 2024-12-09
940318000165 1994-03-18 CERTIFICATE OF AMENDMENT 1994-03-18
921209003116 1992-12-09 BIENNIAL STATEMENT 1992-05-01
C137114-5 1990-05-03 CERTIFICATE OF INCORPORATION 1990-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240537100 2020-04-13 0235 PPP 150 Pondview Dr, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45150
Loan Approval Amount (current) 45150
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45570.35
Forgiveness Paid Date 2021-07-28
1491388607 2021-03-13 0235 PPS 150 Pond View Dr, Port Washington, NY, 11050-2468
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) 44035
Loan Approval Amount (current) 44035
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 Port Washington, NASSAU, NY, 11050-2468
Project Congressional District NY-03
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44293.93
Forgiveness Paid Date 2021-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State