Search icon

AGI PARTNERS LLC

Company Details

Name: AGI PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jul 2013 (12 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 4432645
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2022-09-28 2023-06-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-07-18 2022-09-28 Address 90 STATE STREET SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001432 2023-06-06 SURRENDER OF AUTHORITY 2023-06-06
220928023744 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210702000823 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190709060946 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170728006034 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150717006042 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130930000317 2013-09-30 CERTIFICATE OF PUBLICATION 2013-09-30
130718000022 2013-07-18 APPLICATION OF AUTHORITY 2013-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738018505 2021-02-24 0202 PPS 3436 70th St, Jackson Heights, NY, 11372-1056
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44950
Loan Approval Amount (current) 44950
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1056
Project Congressional District NY-06
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45463.54
Forgiveness Paid Date 2022-04-20
7432017101 2020-04-14 0202 PPP 419 Park Ave S Rm 704, New York, NY, 10016-8410
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
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 New York, NEW YORK, NY, 10016-8410
Project Congressional District NY-12
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 64035.74
Forgiveness Paid Date 2021-04-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State