Search icon

AGORA DISTRIBUTORS, LLC

Company Details

Name: AGORA DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4667737
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E 42ND ST, 18 FL, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND ST, 18 FL, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND ST, 18 FL, NEW YORK, NY, 10168

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001660488
Phone:
9177921779

Latest Filings

Form type:
D
File number:
021-252832
Filing date:
2015-12-10
File:

History

Start date End date Type Value
2020-01-02 2024-11-01 Address 122 E 42ND ST, 18 FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-01-02 2024-11-01 Address 122 E 42ND ST, 18 FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-05-17 2020-01-02 Address 379 W BROADWAY, NEW YORK CITY, NY, 10012, USA (Type of address: Service of Process)
2018-09-06 2019-05-17 Address (Type of address: Service of Process)
2018-04-19 2020-01-02 Address 379 W BROADWAY, NEW YORK CITY, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101034516 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001393 2022-11-01 BIENNIAL STATEMENT 2022-11-01
221013002850 2022-10-13 BIENNIAL STATEMENT 2020-11-01
200102000026 2020-01-02 CERTIFICATE OF CHANGE 2020-01-02
190703002019 2019-07-03 BIENNIAL STATEMENT 2018-11-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
14677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14797.23
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14677
Current Approval Amount:
14677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14745.76

Date of last update: 25 Mar 2025

Sources: New York Secretary of State