Search icon

AGRILLO CONTRACTING INC.

Company Details

Name: AGRILLO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1998 (27 years ago)
Entity Number: 2252377
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1 MEREDITH COURT, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 631-608-1548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD AGRILLO Chief Executive Officer 1 MEREDITH COURT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MEREDITH COURT, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
2018460-DCA Active Business 2015-02-19 2025-02-28

History

Start date End date Type Value
1998-04-23 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100504002240 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080411002132 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060413003106 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040416002345 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020403002776 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000525002730 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980423000348 1998-04-23 CERTIFICATE OF INCORPORATION 1998-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560669 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560670 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3269425 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269424 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912531 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912532 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2505808 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505809 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1979788 TRUSTFUNDHIC INVOICED 2015-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1979786 LICENSE INVOICED 2015-02-11 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2333307706 2020-05-01 0235 PPP 23 SHORE DRIVE WEST, COPIAGUE HARBOR, NY, 11726
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE HARBOR, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12642.24
Forgiveness Paid Date 2021-06-24
9224958407 2021-02-16 0235 PPS 23 Shore Dr W, Copiague, NY, 11726-5300
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11045
Loan Approval Amount (current) 11045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-5300
Project Congressional District NY-02
Number of Employees 3
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11150.23
Forgiveness Paid Date 2022-02-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State