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
2011-04-08 2024-05-09 Address 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181577700 2020-05-01 0235 PPP 569 ACORN ST STE 8, DEER PARK, NY, 11729
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47190
Loan Approval Amount (current) 47190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47699.99
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304577 Fair Labor Standards Act 2023-06-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2023-06-20
Termination Date 2024-04-03
Date Issue Joined 2023-07-28
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State