Search icon

AGENDA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGENDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1997 (28 years ago)
Entity Number: 2152806
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 111 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, United States, 10019
Principal Address: 648 BROADWAY SUITE 705, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHUKAT ARROW HAFER & WEBER, L.L.P. DOS Process Agent 111 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GINA NANNI Chief Executive Officer 648 BROADWAY SUITE 705, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1999-06-30 2001-06-05 Address 648 BROADWAY SUITE 806, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-06-30 2001-06-05 Address 648 BROADWAY SUITE 806, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090625002207 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070717002995 2007-07-17 BIENNIAL STATEMENT 2007-06-01
010605002673 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990630002477 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970613000086 1997-06-13 CERTIFICATE OF INCORPORATION 1997-06-13

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,570
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,946.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,569

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State