Search icon

AG FOOD PRODUCTS CORPORATION

Company Details

Name: AG FOOD PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435720
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 35 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGNBKKCTXAJ9 2021-10-17 35 MARCUS BLVD, HAUPPAUGE, NY, 11788, 3734, USA 35 MARCUS BLVD, HAUPPAUGE, NY, 11788, 3734, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-05-04
Initial Registration Date 2020-04-02
Entity Start Date 2013-07-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311919, 311991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA DALCOLLO
Address 35 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name FRANK CARACCIOLO
Address 35 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name ROBERT SCRIVANI
Address 35 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name FRANK CARACCIOLO
Address 35 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA
Past Performance
Title PRIMARY POC
Name LINDA DALCOLLO
Address 35 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name FRANK CARACCIOLO
Address 35 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA

DOS Process Agent

Name Role Address
AG FOOD PRODUCTS CORPORATION DOS Process Agent 35 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ALLISON AVELLINO Chief Executive Officer PO BOX 5366, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2013-07-24 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-24 2020-01-13 Address 1951 OCEAN AVE., UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113060397 2020-01-13 BIENNIAL STATEMENT 2019-07-01
130724000731 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492717104 2020-04-10 0235 PPP 35 MARCUS BLVD, HAUPPAUGE, NY, 11788-3733
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 835000
Loan Approval Amount (current) 835000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3733
Project Congressional District NY-01
Number of Employees 35
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 841726.39
Forgiveness Paid Date 2021-02-02
4557658406 2021-02-06 0235 PPS 35 Marcus Blvd, Hauppauge, NY, 11788-3734
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 943425
Loan Approval Amount (current) 943425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3734
Project Congressional District NY-01
Number of Employees 109
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 954280.85
Forgiveness Paid Date 2022-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State