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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARGO PARTNERS, INC. 401(K) PLAN | 2023 | 133649769 | 2024-09-16 | ARGO PARTNERS, INC. | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-16 |
Name of individual signing | MERCEDES CORREA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-15 |
Business code | 523120 |
Sponsor’s telephone number | 2126435444 |
Plan sponsor’s address | 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | MERCEDES CORREA |
Name | Role | Address |
---|---|---|
MICHAEL C. SINGER | DOS Process Agent | 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL C. SINGER | Chief Executive Officer | 12 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
1992-03-04 | 1993-04-27 | Address | ATTN GERALD D FISCHER, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
080313003007 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060321003403 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040322002995 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020513002557 | 2002-05-13 | BIENNIAL STATEMENT | 2002-03-01 |
000315002017 | 2000-03-15 | BIENNIAL STATEMENT | 2000-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7048397007 | 2020-04-07 | 0202 | PPP | 12 W 37TH ST, NEW YORK, NY, 10018-7364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400195 | Other Contract Actions | 1994-01-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARGO PARTNERS INC. |
Role | Plaintiff |
Name | LITTLEFIELD, ADMAS |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-09-20 |
Termination Date | 1998-09-30 |
Section | 1441 |
Parties
Name | ARGO PARTNERS INC. |
Role | Plaintiff |
Name | BMI TRANSPORTATION, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2009-03-13 |
Termination Date | 2010-08-24 |
Date Issue Joined | 2009-10-29 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | O'BRIEN |
Role | Plaintiff |
Name | ARGO PARTNERS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 326000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-01-07 |
Termination Date | 2011-04-04 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | WARGO |
Role | Plaintiff |
Name | ARGO PARTNERS INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State