Search icon

AGS PAYROLL SERVICES LLC

Company Details

Name: AGS PAYROLL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2018 (6 years ago)
Entity Number: 5446742
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 400 RELLA BOULEVARD, SUITE #200, Montebello, NY, United States, 10901

DOS Process Agent

Name Role Address
AGS PAYROLL SERVICES LLC DOS Process Agent 400 RELLA BOULEVARD, SUITE #200, Montebello, NY, United States, 10901

History

Start date End date Type Value
2018-11-20 2024-11-06 Address 400 RELLA BOULEVARD, SUITE #200, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002467 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221102000650 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102061439 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181120010459 2018-11-20 ARTICLES OF ORGANIZATION 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204607203 2020-04-27 0202 PPP 400 RELLA BLVD STE 200, SUFFERN, NY, 10901
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352248
Loan Approval Amount (current) 352248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 35
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355616.07
Forgiveness Paid Date 2021-04-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State