Search icon

ARGUS ENGINEERING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARGUS ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2361712
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 200 Boss Rd, Syracuse, NY, United States, 13211

DOS Process Agent

Name Role Address
GOLD BOSS PROPERTIES, LLC DOS Process Agent 200 Boss Rd, Syracuse, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
621773248
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-22 2025-05-08 Address 200 Boss Rd, Syracuse, NY, 13211, USA (Type of address: Service of Process)
2015-03-18 2024-08-22 Address 200 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2001-04-03 2015-03-18 Address 251 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-03-30 2001-04-03 Address 19 BOVINGTON LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508001381 2025-05-08 BIENNIAL STATEMENT 2025-05-08
240822000571 2024-08-22 BIENNIAL STATEMENT 2024-08-22
210303060055 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190327060011 2019-03-27 BIENNIAL STATEMENT 2019-03-01
170417006275 2017-04-17 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528P0263
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
543855.00
Base And Exercised Options Value:
543855.00
Base And All Options Value:
543855.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-25
Description:
DESIGN SYRACUSE FCA ELECTRICAL DEFICIENCIES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C114: HOSPITAL BUILDINGS
Procurement Instrument Identifier:
VA528P0266
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
157586.00
Base And Exercised Options Value:
157586.00
Base And All Options Value:
157586.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-25
Description:
DESIGN CORRECT FCA DEFICIENCES AT ROME
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C114: HOSPITAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
106410.00
Total Face Value Of Loan:
106410.00
Date:
2020-04-15
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:
106410.00
Total Face Value Of Loan:
106410.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106410
Current Approval Amount:
106410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107389.56
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106410
Current Approval Amount:
106410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107348.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State