Search icon

AGI MEDIA GROUP CORP.

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
2023-07-28 2023-07-28 Address 121 VARICK ST, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-30 2023-07-28 Address 121 VARICK ST, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-06-30 2023-07-28 Address 121 VARICK STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-23 2016-06-30 Address VARICK ST LITHO, 121 VARICK ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-06-23 2016-06-30 Address 121 VARICK ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-05-18 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-18 2016-06-30 Address 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110623002712 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090518000270 2009-05-18 CERTIFICATE OF INCORPORATION 2009-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920908307 2021-01-21 0202 PPS 149 W 27th St Fl 4, New York, NY, 10001-6279
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149846
Loan Approval Amount (current) 149846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6279
Project Congressional District NY-12
Number of Employees 8
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151217.19
Forgiveness Paid Date 2021-12-28
1403877301 2020-04-28 0202 PPP 149 W 27TH ST, 4TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198751.45
Loan Approval Amount (current) 198751.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201152.8
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State