Search icon

AGHANENU & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AGHANENU & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Apr 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2494339
ZIP code: 10027
County: Bronx
Place of Formation: New York
Address: LUKE O AGHANENU, 44 WEST 125TH ST SUITE 3R, NEW YORK, NY, United States, 10027
Principal Address: 44 WEST 125TH ST SUITE 3R, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUKE O AGHANENU, 44 WEST 125TH ST SUITE 3R, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
LUKE O AGHANENU Chief Executive Officer 44 WEST 125TH ST SUITE 3R, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2000-04-04 2002-11-25 Address 880 RIVER AVENUE STE 12, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1768480 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060724002348 2006-07-24 BIENNIAL STATEMENT 2006-04-01
021125002338 2002-11-25 BIENNIAL STATEMENT 2002-04-01
000404000026 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,708.33
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,708.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,843.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,708.33
Utilities: $2,000
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State