Search icon

AGO & ALAUDIN GENERAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AGO & ALAUDIN GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2008 (17 years ago)
Date of dissolution: 22 May 2024
Entity Number: 3615176
ZIP code: 12720
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 255, 2039 STATE RTE 17B, BETHEL, NY, United States, 12720
Principal Address: PO BOX 255, 2039 STATE RTE 17B, BETHEL, NY, United States, 12720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGO KOLENOVIC Chief Executive Officer PO BOX 255, 2039 STATE RTE 17B, BETHEL, NY, United States, 12720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 255, 2039 STATE RTE 17B, BETHEL, NY, United States, 12720

History

Start date End date Type Value
2024-05-22 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022003566 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
120711002778 2012-07-11 BIENNIAL STATEMENT 2012-01-01
100218002534 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080109000664 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

USAspending Awards / Financial Assistance

Date:
2021-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48260.62
Total Face Value Of Loan:
48260.62

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-10
Type:
Referral
Address:
104-14 127 ST., JAMAICA, NY, 11419
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-20
Type:
Planned
Address:
371 E. 166TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48260.62
Current Approval Amount:
48260.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48505.23
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44735
Current Approval Amount:
44735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45193.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State