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
1980-01-29 2005-03-23 Address 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
A640057-6 1980-01-29 CERTIFICATE OF INCORPORATION 1980-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086437704 2020-05-01 0202 PPP 8 west 40th Street 3 floor, New York, NY, 10018
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28353.68
Forgiveness Paid Date 2021-03-30
4427938409 2021-02-06 0202 PPS 8 W 40th St Fl 3, New York, NY, 10018-3902
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3902
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28400.51
Forgiveness Paid Date 2022-03-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State