Search icon

AGILITY CABLE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AGILITY CABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051378
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Address: 264 W 40th St, Ste 1302, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANCIS V. CONNOLLY JR. Chief Executive Officer 264 W 40TH ST, SUITE 1302, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F22000004871
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1215645
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
274817226
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 55 BROAD ST, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 264 W 40TH ST, STE 1302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-03-19 Address 264 W 40TH ST, STE 1302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 55 BROAD ST, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319003050 2025-03-19 BIENNIAL STATEMENT 2025-03-19
250207001838 2025-02-06 CERTIFICATE OF CHANGE BY ENTITY 2025-02-06
230201001730 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210208060485 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190227060252 2019-02-27 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
929949
Current Approval Amount:
929949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
941134.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State