Search icon

ARCHON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1993 (32 years ago)
Entity Number: 1730276
ZIP code: 10901
County: Westchester
Place of Formation: New York
Address: 357 SPOOK ROCK RD, BLDG 1 UNIT 505, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARI F AUSTIN Chief Executive Officer 357 SPOOK ROCK RD, BLDG 1 UNIT 505, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 SPOOK ROCK RD, BLDG 1 UNIT 505, SUFFERN, NY, United States, 10901

Unique Entity ID

Unique Entity ID:
TKLVBFEW9S93
CAGE Code:
8PD55
UEI Expiration Date:
2023-02-16

Business Information

Activation Date:
2022-01-25
Initial Registration Date:
2020-08-05

Commercial and government entity program

CAGE number:
8PD55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-01-25
SAM Expiration:
2023-02-16

Contact Information

POC:
MARTINA FITZSIMONS

Form 5500 Series

Employer Identification Number (EIN):
133717046
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-30 2011-07-01 Address 357 SPOOK ROCK RD, BLDG I / UNIT 505, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2005-06-30 2011-07-01 Address 357 SPOOK ROCK RD, BLDG I / UNIT 505, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2005-06-30 2011-07-01 Address 3576 SPOOK ROCK RD, BLDG I / UNIT 505, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1995-09-22 2005-06-30 Address 200 WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-09-22 2005-06-30 Address 200 WILLIAM STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210707002363 2021-07-07 BIENNIAL STATEMENT 2021-07-07
130724006355 2013-07-24 BIENNIAL STATEMENT 2013-05-01
110701002731 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090427003159 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070529002562 2007-05-29 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-14
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:
166385.00
Total Face Value Of Loan:
166385.00

Trademarks Section

Serial Number:
86681777
Mark:
MACBETH
Status:
A Section 8 declaration has been accepted.
Mark Type:
Trademark
Application Filing Date:
2015-07-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MACBETH

Goods And Services

For:
Gauge glass, also known as gage glass, namely, flat pieces of glass sold as a component part of level gauges, fuel gauges and other fluid gauges; gauge glass, also known as gage glass, namely, flat pieces of glass specially adapted for use as component parts for level gauges, fuel gauges and other f...
First Use:
2018-09-14
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$166,385
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,385
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,939.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $166,385
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$140,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,483.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $139,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State