Search icon

ARGOS GROUP, INC.

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 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 Address 1047 CEDARHURST ST, N. WOODMERE, NY, 11581, 2706, USA (Type of address: Chief Executive Officer)
2023-10-20 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-05-01 Address 147-27 175TH STREET, SUITE 1B, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2023-10-20 2023-10-20 Address 1047 CEDARHURST ST, N. WOODMERE, NY, 11581, 2706, USA (Type of address: Chief Executive Officer)
2020-06-24 2023-10-20 Address 147-27 175TH STREET, SUITE 1B, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2000-05-08 2023-10-20 Address 1047 CEDARHURST ST, N. WOODMERE, NY, 11581, 2706, USA (Type of address: Chief Executive Officer)

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
040517002395 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020508002119 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000508002503 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980514002757 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960520000203 1996-05-20 CERTIFICATE OF INCORPORATION 1996-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509317310 2020-04-29 0202 PPP 147-27 175th Street Suite 1B, Jamaica, NY, 11434
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110375
Loan Approval Amount (current) 110375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111512.48
Forgiveness Paid Date 2021-05-11
7044338903 2021-05-05 0202 PPS 14727 175th St Ste 1B, Jamaica, NY, 11434-5405
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99316
Loan Approval Amount (current) 99316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5405
Project Congressional District NY-05
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901486 Marine Contract Actions 1999-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-25
Termination Date 1999-05-13
Section 1300

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State