Search icon

A.G.N.G., LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A.G.N.G., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2019
Business ALEI: 1300778
Annual report due: 31 Mar 2026
Business address: 3 OAKWOOD AVE., APT. A19, NORWALK, CT, 06850, United States
Mailing address: 3 OAKWOOD AVE., APT. A19, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JASONISTUNTS@GMAIL.COM

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JASON IANNACONE Officer 3 OAKWOOD AVE., APT. A19, NORWALK, CT, 06850, United States +1 203-858-0735 JASONISTUNTS@GMAIL.COM 3 OAKWOOD AVE., APT. A19, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON IANNACONE Agent 3 OAKWOOD AVE., APT. A19, NORWALK, CT, 06850, United States 3 OAKWOOD AVE., APT. A19, NORWALK, CT, 06850, United States +1 203-858-0735 JASONISTUNTS@GMAIL.COM 3 OAKWOOD AVE., APT. A19, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107151 2025-03-06 - Annual Report Annual Report -
BF-0012122558 2024-04-17 - Annual Report Annual Report -
BF-0011242929 2023-01-31 - Annual Report Annual Report -
BF-0010550301 2022-06-24 - Annual Report Annual Report -
BF-0009874037 2022-04-11 - Annual Report Annual Report -
0006417477 2019-02-28 2019-02-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192488405 2021-02-04 0156 PPP 3 Oakwood Ave Apt A19, Norwalk, CT, 06850-1320
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3457
Loan Approval Amount (current) 3457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-1320
Project Congressional District CT-04
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3506.16
Forgiveness Paid Date 2022-07-13
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information