Search icon

ARGOS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGOS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031301
ZIP code: 11434
County: Queens
Place of Formation: New York
Principal Address: 1047 CEDARHURST STREET, VALLEY STREAM, NY, United States, 11581
Address: 147-27 175TH STREET, SUITE 1B, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI-HSIEN LI Chief Executive Officer 147-27 175TH STREET, SUITE 1B, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
CHI HSIEN LI DOS Process Agent 147-27 175TH STREET, SUITE 1B, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1047 CEDARHURST ST, N. WOODMERE, NY, 11581, 2706, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 147-27 175TH STREET, SUITE 1B, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-05-01 Address 1047 CEDARHURST ST, N. WOODMERE, NY, 11581, 2706, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 147-27 175TH STREET, SUITE 1B, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039356 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231020002294 2023-10-20 BIENNIAL STATEMENT 2022-05-01
200624060085 2020-06-24 BIENNIAL STATEMENT 2020-05-01
080618002049 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060508002874 2006-05-08 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
99316.00
Total Face Value Of Loan:
99316.00
Date:
2020-04-30
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:
110375.00
Total Face Value Of Loan:
110375.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$110,375
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,512.48
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $110,375
Jobs Reported:
10
Initial Approval Amount:
$99,316
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $99,315

Court Cases

Court Case Summary

Filing Date:
1999-02-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
HARTFORD FIRE INSUR.
Party Role:
Plaintiff
Party Name:
ARGOS GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State