Search icon

AG CONTRACTORS, INC.

Company Details

Name: AG CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3531348
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 17 RIVER ST. SUITE 11, WARWICK, NY, United States, 10990
Principal Address: 17 RIVER ST, STE 11, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GRZEGORZEWSKI Chief Executive Officer 17 RIVER ST, STE 11, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
AG CONTRACTORS, INC. DOS Process Agent 17 RIVER ST. SUITE 11, WARWICK, NY, United States, 10990

Permits

Number Date End date Type Address
M022022048A02 2022-02-17 2022-05-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 22 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022048A03 2022-02-17 2022-05-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 22 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022022048A01 2022-02-17 2022-05-15 OCCUPANCY OF ROADWAY AS STIPULATED WEST 22 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
Q022022042A23 2022-02-11 2022-03-15 OCCUPANCY OF ROADWAY AS STIPULATED 98 PLACE, QUEENS, FROM STREET 63 DRIVE TO STREET 63 ROAD
Q022022042A22 2022-02-11 2022-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 98 PLACE, QUEENS, FROM STREET 63 DRIVE TO STREET 63 ROAD
B042021180A01 2021-06-29 2021-07-28 REPAIR SIDEWALK MANHATTAN AVENUE, BROOKLYN, FROM STREET ASH STREET TO STREET BOX STREET
B042021133A11 2021-05-13 2021-06-11 REPLACE SIDEWALK LEONARD STREET, BROOKLYN, FROM STREET CALYER STREET TO STREET GREENPOINT AVENUE
M042020261A55 2020-09-17 2020-10-20 REPAIR SIDEWALK WEST 20 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2022-08-24 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-17 2011-06-15 Address 17 RIVER ST, STE 11, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2007-06-14 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-14 2021-06-09 Address 17 RIVER STREET, SUITE 11, WARWICK, NY, 10990, 1400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060723 2021-06-09 BIENNIAL STATEMENT 2021-06-01
170605006229 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150604006235 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130612006222 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110615002724 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090617002010 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070614000897 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-16 No data MANHATTAN AVENUE, FROM STREET ASH STREET TO STREET BOX STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.
2022-07-04 No data LEONARD STREET, FROM STREET CALYER STREET TO STREET GREENPOINT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance
2022-04-07 No data WEST 22 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Upon inspection, I found the respondent, AG Contractors In, who's doing work for 348, having a Jersey barrier in front of property 346, and foreman Chris was warned only to occupy the roadway in front of his work zone.
2022-03-09 No data 98 PLACE, FROM STREET 63 DRIVE TO STREET 63 ROAD No data Street Construction Inspections: Active Department of Transportation No boom truck on site
2022-02-16 No data 98 PLACE, FROM STREET 63 DRIVE TO STREET 63 ROAD No data Street Construction Inspections: Active Department of Transportation No boom truck on site at this time of inspection.
2022-02-12 No data MANHATTAN AVENUE, FROM STREET ASH STREET TO STREET BOX STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags flush and sealed.
2022-01-25 No data WEST 22 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Nov issued to the respondent for having a container and Jersey barriers within the parking lane without a valid NYC DOT permit on file.
2021-10-05 No data WEST 22 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation I found respondent failed to adhere to the terms and conditions of the D.O.T. permit. Stip ID 048 "OCCUPY 8 FOOT WIDTH OF ROADWAY ADJACENT TO SOUTH CURBLINE" Respondent fully closed the roadway to vehicular traffic. Permit# M022021180H62 used to id
2021-07-09 No data MANHATTAN AVENUE, FROM STREET ASH STREET TO STREET BOX STREET No data Street Construction Inspections: Active Department of Transportation 5 new sidewalk flags ifo Ash Box.
2021-07-06 No data WEST 20 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Container has been placed down in the parking lane.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240038609 2021-03-25 0202 PPS 17 River St Ste 11, Warwick, NY, 10990-1400
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72577
Loan Approval Amount (current) 72577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1400
Project Congressional District NY-18
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9538897300 2020-05-02 0202 PPP 17 River Street Suite 11, Warwick, NY, 10990
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70657
Loan Approval Amount (current) 70657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807581 Fair Labor Standards Act 2008-08-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 30000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-27
Termination Date 1900-01-01
Section 2902
Sub Section 29
Status Pending

Parties

Name STROJEK,
Role Plaintiff
Name AG CONTRACTORS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State