Search icon

ARGO PARTNERS INC.

Company Details

Name: ARGO PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1992 (33 years ago)
Entity Number: 1618052
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL C. SINGER DOS Process Agent 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL C. SINGER Chief Executive Officer 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133649769
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-22 2014-03-07 Address 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-03-15 2004-03-22 Address 51 EAST 42ND ST., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-27 2000-03-15 Address 8 WEST 40TH STREET, SUITE 504, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-04-27 2000-03-15 Address 8 WEST 40TH STREET, SUITE 504, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-04-27 2000-03-15 Address 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323001923 2022-03-23 BIENNIAL STATEMENT 2022-03-01
180302006427 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140307006929 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120419002676 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100326003654 2010-03-26 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231900
Current Approval Amount:
231900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234562.08

Court Cases

Court Case Summary

Filing Date:
2011-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
WARGO
Party Role:
Plaintiff
Party Name:
ARGO PARTNERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
O'BRIEN
Party Role:
Plaintiff
Party Name:
ARGO PARTNERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ARGO PARTNERS INC.
Party Role:
Plaintiff
Party Name:
BMI TRANSPORTATION,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State