Search icon

ARG PROPERTIES, INC.

Company Details

Name: ARG PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1994 (31 years ago)
Entity Number: 1838805
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 17 E 48TH ST, 8TH FL, NEW YORK, NY, United States, 10017
Address: 17 E 48TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARG PROPERTIES, INC. DOS Process Agent 17 E 48TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HACI GARIPIAN Chief Executive Officer 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 38 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 38 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-11 2024-08-28 Address 17 EAST 48TH STREET 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-03 2024-08-28 Address 38 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-04-03 2017-04-11 Address GIBBON PC, 1 GATEWAY CENTER, NEWARK, NJ, 07201, USA (Type of address: Service of Process)
1994-07-25 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-07-25 2012-04-03 Address 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002612 2024-08-28 BIENNIAL STATEMENT 2024-08-28
170411000230 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
160701006514 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140722006119 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120808002757 2012-08-08 BIENNIAL STATEMENT 2012-07-01
120403002109 2012-04-03 BIENNIAL STATEMENT 2010-07-01
940725000184 1994-07-25 CERTIFICATE OF INCORPORATION 1994-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032597004 2020-04-04 0202 PPP 38 West 48th Street, NEW YORK, NY, 10036-1801
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10036-1801
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48874.53
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State