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

form 5500

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
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 2024-09-16
Name of individual signing MERCEDES CORREA
Valid signature Filed with authorized/valid electronic signature
ARGO PARTNERS, INC. 401(K) PLAN 2022 133649769 2023-10-12 ARGO PARTNERS, INC. 14
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

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231900
Loan Approval Amount (current) 231900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7364
Project Congressional District NY-10
Number of Employees 13
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234562.08
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400195 Other Contract Actions 1994-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-13
Termination Date 1994-10-12
Pretrial Conference Date 1994-03-11
Section 1332

Parties

Name ARGO PARTNERS INC.
Role Plaintiff
Name LITTLEFIELD, ADMAS
Role Defendant
9607187 Other Statutory Actions 1996-09-20 settled
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
0901020 Other Contract Actions 2009-03-13 motion before trial
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
1100134 Other Personal Property Damage 2011-01-07 voluntarily
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