Search icon

ARCHON INDUSTRIES, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TKLVBFEW9S93 2023-02-16 357 SPOOK ROCK RD, SUFFERN, NY, 10901, 5314, USA 357 SPOOK ROCK RD, SUFFERN, NY, 10901, 5314, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-01-25
Initial Registration Date 2020-08-05
Entity Start Date 2003-05-01
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTINA FITZSIMONS
Address 357 SPOOK ROCK RD, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name MARTINA FITZSIMONS
Address 357 SPOOK ROCK RD, SUFFERN, NY, 10901, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHON INDUSTRIES, INC. 401(K) PLAN 2023 133717046 2024-10-02 ARCHON INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK RD, SUFFERN, NY, 109010000

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MARIO FAUSTINI
Valid signature Filed with authorized/valid electronic signature
ARCHON INDUSTRIES, INC. 401(K) PLAN 2022 133717046 2023-06-07 ARCHON INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing MARIO FAUSTINI
Role Employer/plan sponsor
Date 2023-06-07
Name of individual signing MARIO FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2021 133717046 2022-07-06 ARCHON INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MARIO FAUSTINI
Role Employer/plan sponsor
Date 2022-07-06
Name of individual signing MARIO FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2020 133717046 2021-06-15 ARCHON INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MARIO FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2019 133717046 2020-06-22 ARCHON INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing MARIO FAUSTINI
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing MARIO FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2018 133717046 2019-07-25 ARCHON INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing MARIO FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2017 133717046 2018-07-30 ARCHON INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARIO FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2016 133717046 2017-07-27 ARCHON INDUSTRIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing MARIO F FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2015 133717046 2016-06-28 ARCHON INDUSTRIES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing MARIO F FAUSTINI
ARCHON INDUSTRIES, INC. 401(K) PLAN 2014 133717046 2015-10-15 ARCHON INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 8453683600
Plan sponsor’s address 357 SPOOK ROCK ROAD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARIO F FAUSTINI
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing MARIO F FAUSTINI

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

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)
1995-09-22 2005-06-30 Address 200 WILLIAM STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-05-27 1995-09-22 Address ORCHARD DRIVE, HARRISON, NY, 10577, 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
050630002221 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030508002701 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010504002645 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990630002554 1999-06-30 BIENNIAL STATEMENT 1999-05-01
970602002076 1997-06-02 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7552117101 2020-04-14 0202 PPP 357 Spook Rock Road, Suffern, NY, 10901
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166385
Loan Approval Amount (current) 166385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167939.45
Forgiveness Paid Date 2021-03-25
9906278510 2021-03-12 0202 PPS 357 Spook Rock Rd, Suffern, NY, 10901-5314
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5314
Project Congressional District NY-17
Number of Employees 11
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140483.29
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State