Search icon

AGORA GOURMET FOODS, INC.

Company Details

Name: AGORA GOURMET FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2005 (20 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 3254993
ZIP code: 10510
County: Westchester
Place of Formation: New York
Principal Address: 512 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510
Address: 512 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGORA GOURMET FOODS, INC. DOS Process Agent 512 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
GEORGE PAGANIS Chief Executive Officer 512 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2022-06-25 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-28 2023-10-23 Address 512 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2007-09-06 2023-10-23 Address 512 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2007-09-06 2020-07-28 Address 512 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2005-09-13 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-13 2007-09-06 Address 1180 HUNTERBROOK ROAD, YORKTOWN HEIGHTS, NY, 10598, 6218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000054 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
200728060084 2020-07-28 BIENNIAL STATEMENT 2019-09-01
190617000020 2019-06-17 ANNULMENT OF DISSOLUTION 2019-06-17
DP-2120382 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110928002817 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090826002513 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070906002792 2007-09-06 BIENNIAL STATEMENT 2007-09-01
050913000002 2005-09-13 CERTIFICATE OF INCORPORATION 2005-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681878504 2021-02-19 0202 PPS 512 N State Rd, Briarcliff Manor, NY, 10510-1526
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1526
Project Congressional District NY-17
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40531.51
Forgiveness Paid Date 2022-07-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State