Search icon

AGIR ELECTRICAL, LTD.

Company Details

Name: AGIR ELECTRICAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096639
ZIP code: 11418
County: Nassau
Place of Formation: New York
Principal Address: 130-45 91ST AVENUE, RICHMOND HILL, NY, United States, 11418
Address: 130-45 91ST AVENUE, JAMAICA, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONY GIRONTA Chief Executive Officer 130-45 91ST AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
MR. ANTONY GIRONTA, PRESIDENT DOS Process Agent 130-45 91ST AVENUE, JAMAICA, NY, United States, 11418

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZJN7VEXTPM71
CAGE Code:
9BB69
UEI Expiration Date:
2023-06-09

Business Information

Division Name:
PINNACLE ELECTRIC
Activation Date:
2022-06-28
Initial Registration Date:
2022-06-09

History

Start date End date Type Value
2025-05-14 2025-05-19 Shares Share type: PAR VALUE, Number of shares: 200025, Par value: 0.01
2025-05-02 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 200025, Par value: 0.01
2025-05-02 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 200025, Par value: 0.01
2025-04-17 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 200025, Par value: 0.01
2025-04-16 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 200025, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230731001539 2023-07-31 BIENNIAL STATEMENT 2022-12-01
220907001075 2022-09-07 BIENNIAL STATEMENT 2020-12-01
180328000496 2018-03-28 CERTIFICATE OF AMENDMENT 2018-03-28
180108002020 2018-01-08 BIENNIAL STATEMENT 2016-12-01
970516000551 1997-05-16 CERTIFICATE OF AMENDMENT 1997-05-16

USAspending Awards / Financial Assistance

Date:
2022-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-08
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:
5073947.67
Total Face Value Of Loan:
5073947.67

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-02
Type:
Fat/Cat
Address:
301 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5073947.67
Current Approval Amount:
5073947.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5138499.56

Date of last update: 01 Apr 2025

Sources: New York Secretary of State