Search icon

AGOURI REST. INC.

Company Details

Name: AGOURI REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1975 (50 years ago)
Entity Number: 367096
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3760 VETERANS MEMORIAL HIGHWAY, OFFICER, NY, United States, 11716
Principal Address: 3760 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON HIONAS Chief Executive Officer 3760 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3760 VETERANS MEMORIAL HIGHWAY, OFFICER, NY, United States, 11716

History

Start date End date Type Value
2024-07-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Address 3760 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-04-28 2024-07-10 Address 3760 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-04-28 2024-07-10 Address LAKEVILLE RD & VETERANS HWY, BOHEMIA, NY, 00000, USA (Type of address: Service of Process)
1975-04-11 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-04-11 1995-04-28 Address LAKEVILLE RD & VETERANS, HIGHWAY, BOHEMIA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002523 2024-07-10 BIENNIAL STATEMENT 2024-07-10
130503002281 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110419002431 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090422002145 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070510002416 2007-05-10 BIENNIAL STATEMENT 2007-04-01
20060123028 2006-01-23 ASSUMED NAME CORP INITIAL FILING 2006-01-23
050601002282 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030328002833 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010504002129 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990512002448 1999-05-12 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6143457201 2020-04-27 0235 PPP 3760 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202697
Loan Approval Amount (current) 202697
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 BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205273.75
Forgiveness Paid Date 2021-08-09
1186948406 2021-02-01 0235 PPS 3760 Veterans Memorial Hwy, Bohemia, NY, 11716-1011
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283776
Loan Approval Amount (current) 283776
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 Bohemia, SUFFOLK, NY, 11716-1011
Project Congressional District NY-02
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288160.92
Forgiveness Paid Date 2022-08-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State