Search icon

AGALLIU CONTRACTING LLC

Company Details

Name: AGALLIU CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134223
ZIP code: 12207
County: Richmond
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-661-0969

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2053556-DCA Active Business 2017-05-25 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
220407001030 2022-04-07 BIENNIAL STATEMENT 2021-05-01
170509010482 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-26 2021-03-10 Non-Delivery of Service No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590526 DCA-MFAL INVOICED 2023-01-30 100 Manual Fee Account Licensing
3574056 DCA-SUS CREDITED 2022-12-30 75 Suspense Account
3574057 PROCESSING CREDITED 2022-12-30 25 License Processing Fee
3540772 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540773 RENEWAL CREDITED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3285710 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285711 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2974396 RENEWAL INVOICED 2019-02-03 100 Home Improvement Contractor License Renewal Fee
2974395 TRUSTFUNDHIC INVOICED 2019-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2615227 FINGERPRINT INVOICED 2017-05-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2219247708 2020-05-01 0202 PPP 339 OAK AVE, STATEN ISLAND, NY, 10306
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67077
Loan Approval Amount (current) 67077
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 STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67865.83
Forgiveness Paid Date 2021-07-08
3298368500 2021-02-23 0202 PPS 339 Oak Ave, Staten Island, NY, 10306-4005
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53452
Loan Approval Amount (current) 53452
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 Staten Island, RICHMOND, NY, 10306-4005
Project Congressional District NY-11
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54082.05
Forgiveness Paid Date 2022-05-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State