Search icon

ARCHIVAL METHODS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHIVAL METHODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2001 (24 years ago)
Entity Number: 2697743
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 655 Driving Park Avenue, Suite 5, Rochester, NY, United States, 14613

DOS Process Agent

Name Role Address
ARCHIVAL METHODS, LLC DOS Process Agent 655 Driving Park Avenue, Suite 5, Rochester, NY, United States, 14613

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANGELA COPIE
User ID:
P3205949
Trade Name:
ARCHIVAL METHODS LLC

Unique Entity ID

Unique Entity ID:
EC9HGKVU3BX6
CAGE Code:
3H6L2
UEI Expiration Date:
2025-09-27

Business Information

Doing Business As:
ARCHIVAL METHODS LLC
Activation Date:
2024-10-01
Initial Registration Date:
2003-09-10

Commercial and government entity program

CAGE number:
3H6L2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-01
CAGE Expiration:
2029-10-01
SAM Expiration:
2025-09-27

Contact Information

POC:
ANGELA COPIE
Corporate URL:
https://www.archivalmethods.com/

Form 5500 Series

Employer Identification Number (EIN):
161614821
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-15 2023-11-12 Address 230-2 MIDDLE RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2005-10-20 2011-11-15 Address 235 MIDDLE ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2003-10-28 2005-10-20 Address GILMAN LLP, 2 STATE STREET, 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1329, USA (Type of address: Service of Process)
2001-11-09 2003-10-28 Address GILMAN LLP, 2 STATE STREET, 700 CROSSROADS BUILDING, ROCHESTER, NY, 14614, 1329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231112000069 2023-11-12 BIENNIAL STATEMENT 2023-11-01
211109000238 2021-11-09 BIENNIAL STATEMENT 2021-11-09
131106006713 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111115002129 2011-11-15 BIENNIAL STATEMENT 2011-11-01
071019002373 2007-10-19 BIENNIAL STATEMENT 2007-11-01

Trademarks Section

Serial Number:
78105690
Mark:
ARCHIVAL METHODS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2002-01-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ARCHIVAL METHODS

Goods And Services

For:
CARDBOARD BOXES, ALBUMS, AND SCRAPBOOKS FOR ARCHIVAL STORAGE AND CONSERVATION OF DOCUMENTS, PICTURES, PHOTOGRAPHS, AND NEGATIVES
First Use:
2002-07-30
International Classes:
016 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-24
Type:
Planned
Address:
655 DRIVING PARK AVENUE SUITE 5, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$95,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,795.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $70,824
Utilities: $0
Mortgage Interest: $0
Rent: $20,483
Refinance EIDL: $0
Healthcare: $3793
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State