Search icon

AGCI INC

Company Details

Name: AGCI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2017 (8 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 5163769
ZIP code: 11210
County: New York
Place of Formation: New York
Address: 2751 BEDFORD AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY FELDMAN DOS Process Agent 2751 BEDFORD AVE, BROOKLYN, NY, United States, 11210

Agent

Name Role Address
BARRY FELDMAN Agent 2751 BEDFORD AVE, BROOKLYN, NY, 11210

History

Start date End date Type Value
2022-08-09 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-30 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-30 2023-01-08 Address 2751 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2017-06-30 2023-01-08 Address 2751 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230108000114 2022-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-09
170630010236 2017-06-30 CERTIFICATE OF INCORPORATION 2017-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20237.00
Total Face Value Of Loan:
20237.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20237
Current Approval Amount:
20237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20380.23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State