Search icon

AGBOTIC PROJECT #1, LLC

Company Details

Name: AGBOTIC PROJECT #1, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790682
ZIP code: 11228
County: St. Lawrence
Place of Formation: New York
Address: 7014 12TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 12TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-24 2024-09-09 Address 7014 12TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-24 2024-09-09 Address 7014 12TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-07-24 2023-07-24 Address 7014 12TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-08-17 2019-07-24 Address PO BOX 385, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2015-07-16 2023-07-24 Address 7014 12TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-16 2018-08-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001616 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
230724003281 2023-07-24 BIENNIAL STATEMENT 2023-07-01
220330003135 2022-03-30 BIENNIAL STATEMENT 2021-07-01
200203000295 2020-02-03 CERTIFICATE OF PUBLICATION 2020-02-03
190724060033 2019-07-24 BIENNIAL STATEMENT 2019-07-01
190417000767 2019-04-17 CERTIFICATE OF AMENDMENT 2019-04-17
180817006050 2018-08-17 BIENNIAL STATEMENT 2017-07-01
150716000438 2015-07-16 ARTICLES OF ORGANIZATION 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6913947105 2020-04-14 0248 PPP 18135 County Rte 75, SACKETS HARBOR, NY, 13685
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80528
Loan Approval Amount (current) 80528
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SACKETS HARBOR, JEFFERSON, NY, 13685-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 484110
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 81487.72
Forgiveness Paid Date 2021-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State