Search icon

ARCHETYPE CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHETYPE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953036
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 275 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SALVATORE J COCOLICCHIO Chief Executive Officer 275 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
200230796
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-16 2007-09-18 Address 275 7TH AVE, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-16 2007-09-18 Address 275 7TH AVE, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-11-16 2007-09-18 Address 275 7TH AVE, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-12 2005-11-16 Address C/O RICHARD FLEDMAN ESQ, 425 PARK AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115000041 2014-01-15 CERTIFICATE OF AMENDMENT 2014-01-15
130924002344 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111003002334 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090914002738 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070918002959 2007-09-18 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
567467.00
Total Face Value Of Loan:
567467.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
567467
Current Approval Amount:
567467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573374.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State