Search icon

AGOR ENTERPRISES, INC.

Company Details

Name: AGOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1978 (47 years ago)
Entity Number: 472643
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 270 VALLEY GREEN DR, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5A8Q9 Obsolete Non-Manufacturer 2009-01-05 2024-03-11 2022-03-24 No data

Contact Information

POC WARREN AGOR
Phone +1 585-385-2556
Fax +1 585-385-4304
Address 951 PANORAMA TRAIL S, ROCHESTER, NY, 14625 2311, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LYNN AGOR DOS Process Agent 270 VALLEY GREEN DR, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
LYNN AGOR Chief Executive Officer 270 VALLEY GREEN DR, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2022-10-11 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-24 2015-01-08 Address 951 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14526, USA (Type of address: Service of Process)
1978-02-16 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-02-16 2014-12-24 Address 101 EXECUTIVE OFF BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060096 2020-04-13 BIENNIAL STATEMENT 2020-02-01
150108002034 2015-01-08 BIENNIAL STATEMENT 2014-02-01
141224000222 2014-12-24 CERTIFICATE OF AMENDMENT 2014-12-24
20120830044 2012-08-30 ASSUMED NAME LLC INITIAL FILING 2012-08-30
A465280-4 1978-02-16 CERTIFICATE OF INCORPORATION 1978-02-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA5281RE822 2011-09-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA5281RE822_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT PROSTHETIC PURCHASES VISN 2
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient AGOR ENTERPRISES INC
UEI L47DBGMRJNH6
Legacy DUNS 082759846
Recipient Address UNITED STATES, 951 PANORAMA TRAIL S, ROCHESTER, 146252311
PO AWARD VA528R10478 2010-10-06 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA528R10478_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT: PROSTHETICS SURGICAL SUPPLIES. 528 R10478 528 R10479
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient AGOR ENTERPRISES INC
UEI L47DBGMRJNH6
Legacy DUNS 082759846
Recipient Address UNITED STATES, 951 PANORAMA TRAIL S, ROCHESTER, 146252311

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311782734 0213600 2008-02-01 951 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2008-02-06
Emphasis L: BEDLINER
Case Closed 2008-05-05

Related Activity

Type Inspection
Activity Nr 310651401

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100134 F02
Issuance Date 2008-02-12
Abatement Due Date 2008-02-29
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310651401 0213600 2007-01-18 951 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2007-03-13
Emphasis L: BEDLINER
Case Closed 2008-05-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2007-04-13
Abatement Due Date 2007-04-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-04-13
Abatement Due Date 2007-04-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-04-13
Abatement Due Date 2007-04-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-04-13
Abatement Due Date 2007-04-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 H05 I
Issuance Date 2007-04-13
Abatement Due Date 2007-04-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 2007-04-13
Abatement Due Date 2008-02-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2007-04-13
Abatement Due Date 2008-02-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-04-13
Abatement Due Date 2007-04-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-04-13
Abatement Due Date 2007-04-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-04-13
Abatement Due Date 2007-04-18
Current Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100157 E01
Issuance Date 2007-04-13
Abatement Due Date 2007-05-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2007-04-13
Abatement Due Date 2007-05-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211568405 2021-02-10 0219 PPS 951 Panorama Trl S, Rochester, NY, 14625-2311
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71882.5
Loan Approval Amount (current) 71882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2311
Project Congressional District NY-25
Number of Employees 8
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72435.9
Forgiveness Paid Date 2021-11-22
7685537004 2020-04-08 0219 PPP 951 Panorama Trail South, ROCHESTER, NY, 14625-2311
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71882.5
Loan Approval Amount (current) 71882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2311
Project Congressional District NY-25
Number of Employees 8
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85786
Originating Lender Name Fairport Savings Bank, A Division of
Originating Lender Address FAIRPORT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72800.23
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State