Search icon

AG REMODELING INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: AG REMODELING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545344
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 21 7TH ST, VALLEY STREAM, NY, United States, 11581
Principal Address: 21 SEVENTH STREET, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-887-3469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO GIUBERGIA Chief Executive Officer 21 7TH ST, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 7TH ST, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
1427259-DCA Active Business 2012-05-03 2025-02-28

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 21 7TH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-04 Address 21 7TH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 21 7TH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-08-04 Address 21 7TH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000706 2024-08-04 BIENNIAL STATEMENT 2024-08-04
230307000243 2023-03-07 BIENNIAL STATEMENT 2022-08-01
180806006405 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160909006324 2016-09-09 BIENNIAL STATEMENT 2016-08-01
140804006240 2014-08-04 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561821 TRUSTFUNDHIC INVOICED 2022-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561822 RENEWAL INVOICED 2022-12-03 100 Home Improvement Contractor License Renewal Fee
3315504 TRUSTFUNDHIC INVOICED 2021-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3315505 RENEWAL INVOICED 2021-04-05 100 Home Improvement Contractor License Renewal Fee
2963535 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963536 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2498354 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498353 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915786 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915785 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
10552.00
Total Face Value Of Loan:
10552.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10552
Current Approval Amount:
10552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10620.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State