Search icon

AGI MEDIA GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AGI MEDIA GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811617
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 VARICK STREET, SUITE 301, NEW YORK, NY, United States, 10001
Principal Address: 121 VARICK ST, STOREFRONT, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGI MEDIA GROUP CORP. DOS Process Agent 121 VARICK STREET, SUITE 301, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JESSE COOPER Chief Executive Officer 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 121 VARICK ST, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 121 VARICK ST, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-05-02 Address 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502004579 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230728004303 2023-07-28 BIENNIAL STATEMENT 2023-05-01
160630002015 2016-06-30 BIENNIAL STATEMENT 2015-05-01
150106000864 2015-01-06 ERRONEOUS ENTRY 2015-01-06
DP-2096381 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
149846.00
Total Face Value Of Loan:
149846.00
Date:
2020-04-29
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:
198751.45
Total Face Value Of Loan:
198751.45
Date:
2020-04-27
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:
500000.00
Total Face Value Of Loan:
585800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149846
Current Approval Amount:
149846
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151217.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198751.45
Current Approval Amount:
198751.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201152.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State