Search icon

AGILIS INC

Company Details

Name: AGILIS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5123430
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 1954 Airport Rd, #1954, Atlanta, GA, United States, 30314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAMELA CHUKWURAH Chief Executive Officer 1954 AIRPORT RD, #1565, ATLANTA, GA, United States, 30341

History

Start date End date Type Value
2017-04-20 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2019-02-22 Address 79-81 MAIN STREET, UNIT 536, YONKERS, NY, 10702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123002851 2023-01-23 BIENNIAL STATEMENT 2021-04-01
190222000315 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
170605000640 2017-06-05 CERTIFICATE OF MERGER 2017-06-05
170420010543 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534738909 2021-04-30 0202 PPS 41 Madison Ave Fl 31, New York, NY, 10010-2345
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10355
Loan Approval Amount (current) 10355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2345
Project Congressional District NY-12
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10402.64
Forgiveness Paid Date 2021-10-20
5511947903 2020-06-15 0202 PPP 14 WALL ST, NEW YORK, NY, 10005-2100
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13833
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2100
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18523.51
Forgiveness Paid Date 2021-04-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State