Search icon

AGBOTIC INCORPORATED

Company Details

Name: AGBOTIC INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5076860
ZIP code: 13685
County: St. Lawrence
Place of Formation: Delaware
Principal Address: 18135 COUNTY ROUTE 75, SACKETS HARBOR, NY, United States, 13685
Address: 18135 COUNTY ROUTE 75, Sackets Harbor, NY, United States, 13685

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGBOTIC 401(K) PLAN 2023 464991502 2024-07-30 AGBOTIC INCORPORATED 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 111900
Sponsor’s telephone number 5183696209
Plan sponsor’s address 18135 COUNTY RD 75, SACKETS HARBOR, NY, 13685

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KEVIN RICHARDSON
AGBOTIC 401(K) PLAN 2022 464991502 2023-06-06 AGBOTIC INCORPORATED 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 111900
Sponsor’s telephone number 5183696209
Plan sponsor’s address 18135 COUNTY RD 75, SACKETS HARBOR, NY, 13685

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing KEVIN RICHARDSON

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 18135 COUNTY ROUTE 75, Sackets Harbor, NY, United States, 13685

Chief Executive Officer

Name Role Address
JOHN GAUS Chief Executive Officer P.O. BOX 385, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2025-01-02 2025-01-02 Address P.O. BOX 385, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-01-02 Address P.O. BOX 385, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-01-02 Address 18135 COUNTY ROUTE 75, Sackets Harbor, NY, 13685, USA (Type of address: Service of Process)
2024-09-05 2024-09-05 Address P.O. BOX 385, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-18 2024-09-05 Address P.O. BOX 385, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001714 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240905000206 2024-09-05 BIENNIAL STATEMENT 2024-09-05
210104061669 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190618060412 2019-06-18 BIENNIAL STATEMENT 2019-01-01
SR-77719 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170131000002 2017-01-31 APPLICATION OF AUTHORITY 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388157200 2020-04-15 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) 76535
Loan Approval Amount (current) 76535
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 8
NAICS code 423820
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77417.77
Forgiveness Paid Date 2021-06-28
9057318503 2021-03-12 0248 PPS 18135 County Route 75, Sackets Harbor, NY, 13685-2197
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125025
Loan Approval Amount (current) 125025
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 Existing or more than 2 years old
Project Address Sackets Harbor, JEFFERSON, NY, 13685-2197
Project Congressional District NY-24
Number of Employees 10
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126172.49
Forgiveness Paid Date 2022-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State