Search icon

ARCHER PROPERTY MANAGEMENT INC.

Company Details

Name: ARCHER PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703604
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 440 Mamaroneck Avenue, Suite S-512, 440 MAMARONECK AVE SUITE S512, Harrison, NY, United States, 10528
Principal Address: 105 Calvert Avenue, Suite S512, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE KRAMER Chief Executive Officer 105 CALVERT STREET, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 440 Mamaroneck Avenue, Suite S-512, 440 MAMARONECK AVE SUITE S512, Harrison, NY, United States, 10528

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 105 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-04-20 2024-04-20 Address 54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-10 2024-04-20 Address 105 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2007-03-09 2009-12-10 Address ARCHER PROPERTY MGMT, 54 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000194 2024-04-20 BIENNIAL STATEMENT 2024-04-20
091210000318 2009-12-10 CERTIFICATE OF AMENDMENT 2009-12-10
070309002650 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050413000064 2005-04-13 CERTIFICATE OF CHANGE 2005-04-13
050329002250 2005-03-29 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
72880.00
Total Face Value Of Loan:
72880.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72880
Current Approval Amount:
72880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73944.86

Date of last update: 15 Mar 2025

Sources: New York Secretary of State