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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARGYLE DESIGN, INC., 401(K) PROFIT SHARING PLAN | 2017 | 113599705 | 2018-06-04 | ARGYLE DESIGN, INC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-04 |
Name of individual signing | CHERYL BARTHOLOW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 7186930729 |
Plan sponsor’s address | 563 ARGYLE ROAD, BROOKLYN, NY, 11230 |
Signature of
Role | Plan administrator |
Date | 2017-09-18 |
Name of individual signing | CHERYL BARTHOLOW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 7186930729 |
Plan sponsor’s address | 563 ARGYLE ROAD, BROOKLYN, NY, 11230 |
Signature of
Role | Plan administrator |
Date | 2016-09-13 |
Name of individual signing | CHERYL BARTHOLOW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541400 |
Sponsor’s telephone number | 7186930729 |
Plan sponsor’s address | 563 ARGYLE ROAD, BROOKLYN, NY, 11230 |
Signature of
Role | Plan administrator |
Date | 2015-09-21 |
Name of individual signing | CHERYL BARTHOLOW |
Name | Role | Address |
---|---|---|
MICHAEL JOYCE | Chief Executive Officer | 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 563 ARGYLE ROAD, BROOKLYN, NY, United States, 11230 |
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) |
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 |
070122002964 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050225002283 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030226002179 | 2003-02-26 | BIENNIAL STATEMENT | 2003-01-01 |
010119000373 | 2001-01-19 | CERTIFICATE OF INCORPORATION | 2001-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6865678500 | 2021-03-04 | 0202 | PPS | 563 Argyle Rd, Brooklyn, NY, 11230-1509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1133807704 | 2020-05-01 | 0202 | PPP | 563 ARGYLE RD, BROOKLYN, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State