Search icon

ARGYLE DESIGN, INC.

Company Details

Name: ARGYLE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595933
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL JOYCE Chief Executive Officer 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
113599705
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-26 2011-02-28 Address 563 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-02-26 2011-02-28 Address 563 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2003-02-26 2011-02-28 Address 563 ARGYLE RD, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-01-19 2003-02-26 Address 563 ARGYLE ROAD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191030060180 2019-10-30 BIENNIAL STATEMENT 2019-01-01
150202007373 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130304002366 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110228002053 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090204003154 2009-02-04 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
81307.00
Total Face Value Of Loan:
81307.00
Date:
2020-05-02
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:
60090.00
Total Face Value Of Loan:
60090.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60090
Current Approval Amount:
60090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60461.32
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81307
Current Approval Amount:
81307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81780.66

Date of last update: 30 Mar 2025

Sources: New York Secretary of State