Search icon

AGL CONTRACTING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AGL CONTRACTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1994 (31 years ago)
Entity Number: 1794518
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 429 CARLLS PATH, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGL CONTRACTING, LTD. DOS Process Agent 429 CARLLS PATH, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GIUSEPPE GIAQUINTO Chief Executive Officer 429 CARLLS PATH, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
79U43
UEI Expiration Date:
2015-12-08

Business Information

Activation Date:
2014-12-09
Initial Registration Date:
2014-12-08

Commercial and government entity program

CAGE number:
79U43
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
PETER DONOHUE

Permits

Number Date End date Type Address
Q042022256A47 2022-09-13 2022-10-12 REPAIR SIDEWALK NORTHERN BOULEVARD, QUEENS, FROM STREET 51 STREET TO STREET 53 PLACE
Q022022256A61 2022-09-13 2022-10-12 OCCUPANCY OF SIDEWALK AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 51 STREET TO STREET 53 PLACE
Q022022256A60 2022-09-13 2022-10-12 CROSSING SIDEWALK NORTHERN BOULEVARD, QUEENS, FROM STREET 51 STREET TO STREET 53 PLACE
Q022022252A62 2022-09-09 2022-10-07 PLACE MATERIAL ON STREET ROOSEVELT AVENUE, QUEENS, FROM STREET 80 STREET TO STREET 81 STREET
Q022022252A63 2022-09-09 2022-10-07 CROSSING SIDEWALK ROOSEVELT AVENUE, QUEENS, FROM STREET 80 STREET TO STREET 81 STREET

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 12 ASTRO PL, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 429 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606002525 2023-06-06 BIENNIAL STATEMENT 2022-02-01
140418002258 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120501002284 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100317002927 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080221003551 2008-02-21 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
81000.00
Total Face Value Of Loan:
81000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$81,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,587.25
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $65,000
Rent: $16,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State