Search icon

AG BIOTECH, INC.

Company Details

Name: AG BIOTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1996 (29 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 1992292
ZIP code: 14487
County: Monroe
Place of Formation: New York
Address: 3578 SHORELINE DR, LIVONIA, NY, United States, 14487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. HUDAK Chief Executive Officer PO BOX 636, LIVONIA, NY, United States, 14487

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3578 SHORELINE DR, LIVONIA, NY, United States, 14487

Form 5500 Series

Employer Identification Number (EIN):
161498754
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-26 2023-08-21 Address PO BOX 636, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2008-02-26 2023-08-21 Address 3578 SHORELINE DR, LIVONIA, NY, 14487, USA (Type of address: Service of Process)
2002-01-22 2008-02-26 Address 5845 BIG TREE RD, PO BOX 636, LAKEVILLE, NY, 14487, USA (Type of address: Service of Process)
2002-01-22 2008-02-26 Address PO BOX 636, 5845 BIG TREE RD, LAKEVILLE, NY, 14487, USA (Type of address: Chief Executive Officer)
2002-01-22 2008-02-26 Address PO BOX 636, 5845 BIG TREE RD, LAKEVILLE, NY, 14487, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230821002214 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
140514002200 2014-05-14 BIENNIAL STATEMENT 2014-01-01
120221002424 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100317002125 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080226002090 2008-02-26 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
56070.00
Total Face Value Of Loan:
56070.00
Date:
2010-02-22
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS CROP FARMING
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-03-10
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: OTHER MANAGEMENT CONSULTING SERVICES
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56070
Current Approval Amount:
56070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56686

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 346-0020
Add Date:
2015-08-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State