Search icon

AGOURI REST. INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
283776.00
Total Face Value Of Loan:
283776.00
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
202697.00
Total Face Value Of Loan:
202697.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$283,776
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,160.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $283,770
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$202,697
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$205,273.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $202,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State