Search icon

ARGUS REALTY, LTD.

Headquarter

Company Details

Name: ARGUS REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1990 (35 years ago)
Entity Number: 1476846
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 129 THEODORE FREMD AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGUS REALTY, LTD. DOS Process Agent 129 THEODORE FREMD AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
DANIEL R ADLER Chief Executive Officer 129 THEODORE FREMD AVE, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0650798
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133588021
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors DBA Name:
ARGUS CONSTRUCTION
Sponsors Telephone Number:

Licenses

Number Type End date
31AD0811650 CORPORATE BROKER 2025-02-20
109915111 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-09-28 2020-09-01 Address 129 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
1994-07-18 1998-09-28 Address 525 NORTH BROADWAY, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1993-07-20 1998-09-28 Address 525 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-07-20 1998-09-28 Address 525 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-07-20 1994-07-18 Address 525 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060438 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009347 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006289 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140903006207 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121012006490 2012-10-12 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
94190.00
Total Face Value Of Loan:
94190.00
Date:
2020-05-02
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:
51200.00
Total Face Value Of Loan:
51200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51200
Current Approval Amount:
51200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51480.15
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94190
Current Approval Amount:
94190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95223.32

Date of last update: 15 Mar 2025

Sources: New York Secretary of State