Search icon

AARGO SERVICES INC.

Company Details

Name: AARGO SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1989 (36 years ago)
Entity Number: 1386977
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND STREET, SUITE 2112, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT D FREEDMAN Chief Executive Officer 60 EAST 42 STREET, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
HERBERT D FREEDMAN DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1989-09-25 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-25 1993-06-22 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931014002840 1993-10-14 BIENNIAL STATEMENT 1993-09-01
930622002633 1993-06-22 BIENNIAL STATEMENT 1992-09-01
C058355-3 1989-09-25 CERTIFICATE OF INCORPORATION 1989-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146577201 2020-04-28 0202 PPP 112 East 128th Street, New York, NY, 10035
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1034000
Loan Approval Amount (current) 1034000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 162
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1046124.71
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910964 Fair Labor Standards Act 1999-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-01
Termination Date 2000-04-27
Date Issue Joined 2000-01-21
Pretrial Conference Date 2000-02-16
Section 0201

Parties

Name AARGO SERVICES INC.
Role Defendant
Name WILLIAMS
Role Plaintiff
0907675 Other Personal Property Damage 2009-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-03
Termination Date 2011-07-21
Date Issue Joined 2010-09-30
Pretrial Conference Date 2011-06-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name HARDFORD INSURANCE COMPANY OF
Role Plaintiff
Name AARGO SERVICES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State