Search icon

ARGUS ARCHITECTURE & PRESERVATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGUS ARCHITECTURE & PRESERVATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2182969
ZIP code: 12188
County: Rensselaer
Place of Formation: New York
Address: 5 JOHN ST., WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 JOHN ST., WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
JANET A NULL Chief Executive Officer 5 JOHN ST., WATERFORD, NY, United States, 12188

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JANET NULL
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1057254

Unique Entity ID

Unique Entity ID:
FJ1DJW99TYL6
CAGE Code:
5D2W8
UEI Expiration Date:
2026-04-04

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2009-03-19

Commercial and government entity program

CAGE number:
5D2W8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-04

Contact Information

POC:
JANET A. NULL

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 5 JOHN ST., WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 297 RIVER ST, STE 303, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2009-08-17 2024-04-19 Address 297 RIVER ST, STE 303, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2009-08-17 2024-04-19 Address 297 RIVER ST, STE 303, TROY, NY, 12180, USA (Type of address: Service of Process)
1997-09-23 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240419002831 2024-04-19 BIENNIAL STATEMENT 2024-04-19
170929006128 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150917006216 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130913006312 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110920002674 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
27300.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,608.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,000
Utilities: $0
Mortgage Interest: $0
Rent: $1,800
Refinance EIDL: $0
Healthcare: $500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State