Search icon

AGB, INC.

Company Details

Name: AGB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4078922
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 569 ACORN STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAINE G BARON Chief Executive Officer 569 ACORN STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 569 ACORN STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 569 ACORN STREET, DEER PARK, NY, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-05 2024-05-09 Address 569 ACORN STREET, DEER PARK, NY, USA (Type of address: Chief Executive Officer)
2011-04-08 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509000506 2024-05-09 BIENNIAL STATEMENT 2024-05-09
130405006549 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110408000127 2011-04-08 CERTIFICATE OF INCORPORATION 2011-04-08

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47190
Current Approval Amount:
47190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47699.99

Court Cases

Court Case Summary

Filing Date:
2023-06-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GAITAN RIVERA
Party Role:
Plaintiff
Party Name:
AGB, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State