Search icon

AGRILLO CONTRACTING INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
11045.00
Total Face Value Of Loan:
11045.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144600.00
Total Face Value Of Loan:
144600.00
Date:
2020-05-02
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:
12750.00
Total Face Value Of Loan:
12750.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12642.24
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11045
Current Approval Amount:
11045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11150.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State