Search icon

AGG HOLDING CORP.

Company Details

Name: AGG HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605599
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O KEVIN GORJIAN, VP, 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 60 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN HAKIMIAN Chief Executive Officer C/O HAKIMIAN ORGANIZATION, 60 MADISON AVE 5TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KEVIN GORJIAN, VP, 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-12-21 2005-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-21 2005-12-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2005-03-23 2006-02-09 Address 60 MADISON AVE, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-03-23 2008-05-20 Address 60 MADISON AVE, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1980-01-29 2005-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080520000723 2008-05-20 CERTIFICATE OF CHANGE 2008-05-20
080125003030 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060209002892 2006-02-09 BIENNIAL STATEMENT 2006-01-01
051221000861 2005-12-21 CERTIFICATE OF AMENDMENT 2005-12-21
050323002534 2005-03-23 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2020-05-03
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:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28100
Current Approval Amount:
28100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28353.68
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28100
Current Approval Amount:
28100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28400.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State