Search icon

THE AG GROUP, CPA'S AND CONSULTANTS, LLC

Company Details

Name: THE AG GROUP, CPA'S AND CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198758
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 36 HAMPTON COURT, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
ANTHONY M. MROZIK, JR. DOS Process Agent 36 HAMPTON COURT, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2012-02-06 2024-12-30 Address 16 BRIAR HILL ROAD, ORCHARD PARK, NY, 14127, 3527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019242 2024-12-30 BIENNIAL STATEMENT 2024-12-30
120501000505 2012-05-01 CERTIFICATE OF PUBLICATION 2012-05-01
120206000645 2012-02-06 ARTICLES OF ORGANIZATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217537103 2020-04-11 0296 PPP 3859 North Buffalo Road, ORCHARD PARK, NY, 14127-1839
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4338
Loan Approval Amount (current) 4338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-1839
Project Congressional District NY-23
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4383.99
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State