Search icon

ARGYLE MOTOR WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGYLE MOTOR WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1433933
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 2 ELM PLACE, P.O. BOX 157, RYE, NY, United States, 10580
Principal Address: 1015-1051 SAW MILL RIVER ROAD, BUILDING 6A, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM A. SULLIVAN, ESQ. DOS Process Agent 2 ELM PLACE, P.O. BOX 157, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JOHN J. HENNING Chief Executive Officer 1015-1051 SAW MILL RIVER ROAD, BUILDING 6A, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 801 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 1015-1051 SAW MILL RIVER ROAD, BUILDING 6A, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-04-21 2025-04-02 Address 1015-1051 SAW MILL RIVER ROAD, BUILDING 6A, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-04-21 2025-04-02 Address 2 ELM PLACE, P.O. BOX 157, RYE, NY, 10580, USA (Type of address: Service of Process)
1990-03-27 1993-04-21 Address 2 ELM PLACE, P.O. BOX 157, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005176 2025-04-02 BIENNIAL STATEMENT 2025-04-02
980327002023 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940419002648 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930421003017 1993-04-21 BIENNIAL STATEMENT 1993-03-01
C122850-2 1990-03-27 CERTIFICATE OF INCORPORATION 1990-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
105932.50
Total Face Value Of Loan:
105932.50
Date:
2020-04-14
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:
109900.00
Total Face Value Of Loan:
109900.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105932.5
Current Approval Amount:
105932.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107189.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State