Search icon

AGRA SERVICES LTD.

Company Details

Name: AGRA SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1983 (42 years ago)
Entity Number: 840956
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 221-20 147TH AVENUE, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD BERMAN Chief Executive Officer 221-20 147TH STREET, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-20 147TH AVENUE, JAMAICA, NY, United States, 11413

Permits

Number Date End date Type Address
14208 2013-04-24 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2003-04-30 2007-05-10 Address 221-20 147TH AVE, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2003-04-30 2007-05-10 Address 221-20 147TH ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2003-04-30 2007-05-10 Address 221-20 147TH AVE, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
1995-04-26 2003-04-30 Address 221-20 147TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
1995-04-26 2003-04-30 Address HOWARD A. BERMAN, 221-20 147TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002340 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110517002763 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090421002899 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510003105 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002298 2005-06-20 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50106.00
Total Face Value Of Loan:
50106.00
Date:
2020-04-29
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:
50106.00
Total Face Value Of Loan:
50106.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50106
Current Approval Amount:
50106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50538.42
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50106
Current Approval Amount:
50106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50766.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-06-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State