Search icon

AGL CONTRACTING, LTD.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79U43 Active Non-Manufacturer 2014-12-09 2024-03-03 No data No data

Contact Information

POC PETER DONOHUE
Phone +1 631-667-4574
Fax +1 631-667-5626
Address 429 CARLLS PATH, DEER PARK, NY, 11729 3715, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Permits

Number Date End date Type Address
Q022022256A60 2022-09-13 2022-10-12 CROSSING SIDEWALK NORTHERN BOULEVARD, QUEENS, FROM STREET 51 STREET TO STREET 53 PLACE
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
Q022022252A66 2022-09-09 2022-10-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ROOSEVELT AVENUE, QUEENS, FROM STREET 80 STREET TO STREET 81 STREET
Q022022252A67 2022-09-09 2022-10-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ROOSEVELT AVENUE, QUEENS, FROM STREET 80 STREET TO STREET 81 STREET
Q022022252B24 2022-09-09 2022-10-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 31 STREET, QUEENS, FROM STREET DITMARS BOULEVARD TO STREET NYCTA SUBWAY
Q022022252B20 2022-09-09 2022-10-11 PLACE MATERIAL ON STREET 31 STREET, QUEENS, FROM STREET DITMARS BOULEVARD TO STREET NYCTA SUBWAY
Q022022252B21 2022-09-09 2022-10-11 CROSSING SIDEWALK 31 STREET, QUEENS, FROM STREET DITMARS BOULEVARD TO STREET NYCTA SUBWAY
Q022022252B22 2022-09-09 2022-10-11 OCCUPANCY OF ROADWAY AS STIPULATED 31 STREET, QUEENS, FROM STREET DITMARS BOULEVARD TO STREET NYCTA SUBWAY
Q022022252B23 2022-09-09 2022-10-11 OCCUPANCY OF SIDEWALK AS STIPULATED 31 STREET, QUEENS, FROM STREET DITMARS BOULEVARD TO STREET NYCTA SUBWAY

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 429 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 12 ASTRO PL, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-08-10 2022-08-10 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
2022-08-05 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-31 2022-05-03 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
060307002821 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040213002335 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020211002546 2002-02-11 BIENNIAL STATEMENT 2002-02-01
980811002087 1998-08-11 BIENNIAL STATEMENT 1998-02-01
960404002017 1996-04-04 BIENNIAL STATEMENT 1996-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data NORTHERN BOULEVARD, FROM STREET 51 STREET TO STREET 53 PLACE No data Street Construction Inspections: Active Department of Transportation no x s/w
2022-09-11 No data WEST 124 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk in compliance
2022-07-06 No data WEST 124 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation SW incompliance.
2022-06-21 No data WEST 124 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb has been replaced , incompliance.
2022-06-16 No data NICOLLS AVENUE, FROM STREET 102 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags and concrete curb restored, expansion joints sealed i/f/o 02-50.
2022-05-24 No data WEST 124 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No concrete truck on location at this time.
2022-04-27 No data WEST 124 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation AGL CREW ON SITE. INSTALLATION OF NEW CURB IN PROGRESS.
2022-04-27 No data WEST 124 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk excavated without DOT permit.
2022-04-21 No data WEST 124 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Sidewalk excavated without DOT permit.
2020-12-11 No data NICOLLS AVENUE, FROM STREET 102 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permittee on hold re-inspection - expansion joints sealed at this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884467108 2020-04-14 0235 PPP 879 LONG ISLAND AVE, DEER PARK, NY, 11729-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81587.25
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State