Search icon

AGC MACHINE CORPORATION

Company Details

Name: AGC MACHINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198445
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 70-D CORBIN AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUILLERMO CARLESSO Chief Executive Officer 511 FREEMAN AVE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
GUILLERMO CORLESSO DOS Process Agent 70-D CORBIN AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-04-26 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-09 2011-04-22 Address 60-U CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2009-04-09 2021-04-21 Address 60-U CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2007-07-03 2009-04-09 Address 8087 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2005-04-29 2009-04-09 Address 511 FREEMAN AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2005-04-29 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210421060185 2021-04-21 BIENNIAL STATEMENT 2021-04-01
110422002127 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090409002302 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070703003008 2007-07-03 BIENNIAL STATEMENT 2007-04-01
050429000756 2005-04-29 CERTIFICATE OF INCORPORATION 2005-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6167768310 2021-01-26 0235 PPS 70 Corbin Ave Ste D, Bay Shore, NY, 11706-1039
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65595
Loan Approval Amount (current) 65595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1039
Project Congressional District NY-02
Number of Employees 6
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66193.44
Forgiveness Paid Date 2022-01-26
4494977403 2020-05-09 0235 PPP 70-D CORBIN AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49505
Loan Approval Amount (current) 49505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49907.82
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State