Search icon

AGIN PROPERTIES & MANAGEMENT LLC

Company Details

Name: AGIN PROPERTIES & MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735801
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 680 CENTRAL AVE, SUITE 111, CEDARHURST, NY, United States, 11516

Agent

Name Role Address
BEN AGIN Agent 41 EAST 1ST ST., NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
ALEX AGIN DOS Process Agent 680 CENTRAL AVE, SUITE 111, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2012-03-26 2019-06-20 Address 41 EAST 1ST ST, STE BW, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-04-12 2012-03-26 Address 41 E FIRST ST, SUITE BW, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-05-09 2010-04-12 Address 41 E FIRST ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-02-26 2006-05-09 Address 41 EAST 1ST ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200210060196 2020-02-10 BIENNIAL STATEMENT 2020-02-01
190620060063 2019-06-20 BIENNIAL STATEMENT 2018-02-01
140211006459 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120326002372 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100412002476 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080206002538 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060509002369 2006-05-09 BIENNIAL STATEMENT 2006-02-01
040331002135 2004-03-31 BIENNIAL STATEMENT 2004-02-01
020226000759 2002-02-26 ARTICLES OF ORGANIZATION 2002-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1815167710 2020-05-01 0235 PPP 680 CENTRAL AVE UNIT 111, CEDARHURST, NY, 11516
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
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 CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 40
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39352.47
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State