Search icon

ARCHER'S "END ZONE" INC.

Company Details

Name: ARCHER'S "END ZONE" INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1993 (31 years ago)
Entity Number: 1761381
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 58 LAKE ST, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND L ANCHER II Chief Executive Officer 58 LAKE ST, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
RAYMOND L ARCHER II DOS Process Agent 58 LAKE ST, PULASKI, NY, United States, 13142

History

Start date End date Type Value
1997-12-11 2007-11-28 Address 9 BOX STREET, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1997-12-11 2007-11-28 Address 9 BOX STREET, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
1997-12-11 2007-11-28 Address 9 BOX STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process)
1995-11-21 1997-12-11 Address 7459 BOX STREET, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1995-11-21 1997-12-11 Address 7459 BOX STREET, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
1993-10-04 1997-12-11 Address 7459 BOX STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120227002570 2012-02-27 BIENNIAL STATEMENT 2011-10-01
091112002643 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071128002893 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051125002349 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031006002600 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011011002397 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991103002129 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971211002168 1997-12-11 BIENNIAL STATEMENT 1997-10-01
951121002034 1995-11-21 BIENNIAL STATEMENT 1995-10-01
931004000054 1993-10-04 CERTIFICATE OF INCORPORATION 1993-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-13 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-29 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-05-06 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-07-15 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-12-10 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-22 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-03-16 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-03-31 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-04-06 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-03-10 No data 3435 MAPLE AVENUE, PULASKI Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632498309 2021-01-23 0248 PPS 58 Lake St, Pulaski, NY, 13142-4421
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pulaski, OSWEGO, NY, 13142-4421
Project Congressional District NY-24
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7803.79
Forgiveness Paid Date 2022-06-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State