Search icon

AGILITY ADVISERS LLC

Company Details

Name: AGILITY ADVISERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2018 (7 years ago)
Entity Number: 5416176
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 15 BROAD STREET, SUITE 1128, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 BROAD STREET, SUITE 1128, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-24 2024-10-22 Address 15 BROAD STREET, SUITE 1128, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-26 2020-09-24 Address 70 PINE STREET, SUITE 1901, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004206 2024-10-22 BIENNIAL STATEMENT 2024-10-22
200924060549 2020-09-24 BIENNIAL STATEMENT 2020-09-01
181116000316 2018-11-16 CERTIFICATE OF PUBLICATION 2018-11-16
180926010326 2018-09-26 ARTICLES OF ORGANIZATION 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9798877203 2020-04-28 0202 PPP 15 BROAD ST, NEW YORK, NY, 10005-1972
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22320
Loan Approval Amount (current) 22320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-1972
Project Congressional District NY-10
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22552.98
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State