Search icon

AGA SUPPLY, INC.

Company Details

Name: AGA SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1997 (28 years ago)
Entity Number: 2153600
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: DOVER VILLAGE PLAZA, RT 22 PO BOX 317, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOVER VILLAGE PLAZA, RT 22 PO BOX 317, DOVER PLAINS, NY, United States, 12522

Chief Executive Officer

Name Role Address
JAMES FRANKIE Chief Executive Officer RT 22 PO BOX 317, DOVER VILLAGE PLAZA, DOVER PLAINS, NY, United States, 12522

History

Start date End date Type Value
2007-08-21 2009-05-29 Address RT 22 PO BOX 317, DOVER VILLAGE PLAZA, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2001-06-12 2007-08-21 Address DOVER VILLAGE PLAZA, RT 22 PO BOX 317, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2001-06-12 2007-08-21 Address DOVER VILLAGE PLAZA, RT 22 PO BOX 317, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1997-06-16 2001-06-12 Address LIMEKILN ROAD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726006219 2013-07-26 BIENNIAL STATEMENT 2013-06-01
110615002119 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090529002039 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070821002330 2007-08-21 BIENNIAL STATEMENT 2007-06-01
050812002504 2005-08-12 BIENNIAL STATEMENT 2005-06-01
010612002217 2001-06-12 BIENNIAL STATEMENT 2001-06-01
970616000684 1997-06-16 CERTIFICATE OF INCORPORATION 1997-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118957208 2020-04-27 0202 PPP 7 Dover Village Plaza PO Box 317, Dover Plains, NY, 12522
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26707.5
Loan Approval Amount (current) 26707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dover Plains, DUTCHESS, NY, 12522-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27019.21
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State