Search icon

AGENT RESOURCES, INC.

Company Details

Name: AGENT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925011
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 153 MAIN STREET / SUITE 4, SAYVILLE, NY, United States, 11782
Principal Address: 153 MAIN SREET / SUITE 4, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 MAIN STREET / SUITE 4, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
TIMOTHY HATZINGER Chief Executive Officer 153 MAIN STREET / SUITE 4, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2005-08-11 2011-06-23 Address 153 MAIN ST, SUITE 4, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2005-08-11 2011-06-23 Address 153 MAIN ST, SUITE 4, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2005-08-11 2011-06-23 Address 153 MAIN ST, SUITE 4, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2003-06-30 2005-08-11 Address FOUR PUGET SOUND COURT, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623002903 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090603003046 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070608002859 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050811002491 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030630000038 2003-06-30 CERTIFICATE OF INCORPORATION 2003-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000317202 2020-04-28 0235 PPP 1150 Portion Road Suite 8, Holtsville, NY, 11742
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31190.38
Forgiveness Paid Date 2021-04-15
4621008601 2021-03-18 0235 PPS 1150 Portion Rd Ste 8, Holtsville, NY, 11742-1074
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32265
Loan Approval Amount (current) 32265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1074
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32468.31
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State