Search icon

AGE GROUP LTD.

Company Details

Name: AGE GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1984 (41 years ago)
Entity Number: 947370
ZIP code: 10016
County: New York
Place of Formation: New York
Address: HAROLD EBANI, 180 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGE GROUP LTD. 401(K) PLAN 2019 133255995 2020-07-30 AGE GROUP LTD. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 180 MADISON AVE FL 4, NEW YORK, NY, 100165267

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MARK GOLDBERG
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing MARK GOLDBERG
AGE GROUP LTD. 401(K) PLAN 2019 133255995 2020-07-30 AGE GROUP LTD. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 180 MADISON AVE FL 4, NEW YORK, NY, 100165267

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MARK GOLDBERG
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing HAROLD EBANI
AGE GROUP LTD. PROFIT SHARING PLAN I 2018 133255995 2019-10-14 AGE GROUP LTD. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 315990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 2 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016
AGE GROUP LTD. 401(K) PLAN 2018 133255995 2019-08-26 AGE GROUP LTD. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 180 MADISON AVE FL 4, NEW YORK, NY, 100165267

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing MARK GOLDBERG
Role Employer/plan sponsor
Date 2019-08-26
Name of individual signing MARK GOLDBERG
AGE GROUP LTD. PROFIT SHARING PLAN II 2018 133255995 2019-10-14 AGE GROUP LTD. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2012-01-01
Business code 315990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 2 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016
AGE GROUP LTD. PROFIT SHARING PLAN I 2017 133255995 2018-10-11 AGE GROUP LTD. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 315990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 2 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016
AGE GROUP LTD. PROFIT SHARING PLAN II 2017 133255995 2018-10-11 AGE GROUP LTD. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2012-01-01
Business code 315990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 2 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016
AGE GROUP LTD. DEFINED BENEFIT PLAN 2017 133255995 2018-10-11 AGE GROUP LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 315990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 2 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016
AGE GROUP LTD. 401(K) PLAN 2017 133255995 2018-07-10 AGE GROUP LTD. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 423990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 180 MADISON AVE FL 4, NEW YORK, NY, 100165267

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing HAROLD EBANI
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing MARK GOLDBERG
AGE GROUP LTD. PROFIT SHARING PLAN II 2016 133255995 2017-10-03 AGE GROUP LTD. 28
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2012-01-01
Business code 315990
Sponsor’s telephone number 2122139500
Plan sponsor’s address 2 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HAROLD EBANI, 180 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HAROLD EBANI Chief Executive Officer 180 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1984-10-02 2012-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-02 1995-05-15 Address 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020006712 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121126000366 2012-11-26 CERTIFICATE OF AMENDMENT 2012-11-26
121024006184 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101021002964 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080924002347 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002275 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041115002553 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021003002384 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001019002325 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981009002282 1998-10-09 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201748006 2020-06-23 0202 PPP 2 Park Ave, New York, NY, 10016-5601
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437177
Loan Approval Amount (current) 97423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-5601
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98218.4
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405253 Civil Rights Employment 1994-07-18 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-18
Termination Date 1996-10-30
Date Issue Joined 1994-07-25
Pretrial Conference Date 1995-09-22
Section 2000

Parties

Name CHI,
Role Plaintiff
Name AGE GROUP LTD.
Role Defendant
0907508 Copyright 2009-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-27
Termination Date 2009-12-09
Date Issue Joined 2009-10-26
Section 0101
Status Terminated

Parties

Name SUPER-TRIM, INC.
Role Plaintiff
Name AGE GROUP LTD.
Role Defendant
2204960 Other Contract Actions 2022-06-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2161000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-13
Termination Date 2023-10-12
Date Issue Joined 2022-07-07
Pretrial Conference Date 2023-04-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name JIANGSU SOHO TECHNOLOGY TRADIN
Role Plaintiff
Name AGE GROUP LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State