Search icon

THE AUGUSTUS GROUP INC.

Company Details

Name: THE AUGUSTUS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2011 (14 years ago)
Entity Number: 4142252
ZIP code: 14222
County: Westchester
Place of Formation: New York
Address: 266 ELMWOOD AVE #364, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE AUGUSTUS GROUP INC. DOS Process Agent 266 ELMWOOD AVE #364, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
ROBERT P HOAK JR Chief Executive Officer 266 ELMWOOD AVE #364, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2013-09-27 2019-10-09 Address 126 SAGAMORE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2013-09-27 2019-10-09 Address 126 SAGAMORE RD, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2013-09-27 2019-10-09 Address 126 SAGAMORE RD., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2011-09-15 2013-09-27 Address 126 SAGAMORE RD., TUCKAJOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060368 2019-10-09 BIENNIAL STATEMENT 2019-09-01
150921006150 2015-09-21 BIENNIAL STATEMENT 2015-09-01
130927006121 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110915000284 2011-09-15 CERTIFICATE OF INCORPORATION 2011-09-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68336.06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State