Search icon

ARGON CORP.

Company Details

Name: ARGON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1990 (35 years ago)
Date of dissolution: 08 Feb 2021
Entity Number: 1450079
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 160 GREAT NECK RD., GREAT NECK, NY, United States, 11021
Principal Address: 160 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGON CORP. DOS Process Agent 160 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MOSHE ALBAUM Chief Executive Officer 160 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0M450
UEI Expiration Date:
2020-01-23

Business Information

Activation Date:
2019-01-23
Initial Registration Date:
2001-10-01

Form 5500 Series

Employer Identification Number (EIN):
113025922
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-05 2016-05-10 Address 343 GREAT NECK RD, GREAT NECK, NY, 11021, 4220, USA (Type of address: Principal Executive Office)
2006-05-05 2016-05-10 Address 343 GREAT NECK RD, GREAT NECK, NY, 11021, 4220, USA (Type of address: Chief Executive Officer)
2000-06-15 2016-05-10 Address 343 GREAT NECK RD., GREAT NECK, NY, 11021, 4220, USA (Type of address: Service of Process)
1994-05-02 2002-05-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-12-01 2006-05-05 Address 343 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210208000343 2021-02-08 CERTIFICATE OF MERGER 2021-02-08
200504061319 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006921 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006774 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120502006044 2012-05-02 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

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:
310000.00
Total Face Value Of Loan:
310000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-27
Type:
Referral
Address:
160 GREAT NECK ROAD, GREAT NECK, NY, 11021
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310000
Current Approval Amount:
310000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
312221.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State