Search icon

ARGENTO SC BY SICURA INC.

Company Details

Name: ARGENTO SC BY SICURA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2003 (22 years ago)
Entity Number: 2961361
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 420 5th Ave, Fl 15, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARGENTO SC BY SICURA INC. DEFINED BENEFIT PLAN 2022 141897118 2024-10-04 ARGENTO SC BY SICURA INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. PROFIT SHARING PLAN II 2022 141897118 2024-09-27 ARGENTO SC BY SICURA INC. 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. PROFIT SHARING PLAN I 2022 141897118 2024-09-27 ARGENTO SC BY SICURA INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. PROFIT SHARING PLAN I 2021 141897118 2023-10-14 ARGENTO SC BY SICURA INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. PROFIT SHARING PLAN II 2021 141897118 2023-10-16 ARGENTO SC BY SICURA INC. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. DEFINED BENEFIT PLAN 2021 141897118 2023-10-16 ARGENTO SC BY SICURA INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. PROFIT SHARING PLAN II 2020 141897118 2022-09-23 ARGENTO SC BY SICURA INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. DEFINED BENEFIT PLAN 2020 141897118 2023-06-06 ARGENTO SC BY SICURA INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. PROFIT SHARING PLAN I 2020 141897118 2022-09-23 ARGENTO SC BY SICURA INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018
ARGENTO SC BY SICURA INC. DEFINED BENEFIT PLAN 2020 141897118 2022-10-06 ARGENTO SC BY SICURA INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2018-12-31
Business code 339900
Sponsor’s telephone number 2127042006
Plan sponsor’s address 420 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
JACKIE SCABA DOS Process Agent 420 5th Ave, Fl 15, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JACKIE SCABA Chief Executive Officer 420 5TH AVE, FL 15, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1407 BROADWAY, STE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 420 5TH AVE, FL 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-28 2023-11-01 Address 1407 BROADWAY, STE 2201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-10-28 2023-11-01 Address 1407 BROADWAY, STE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-12-09 2009-10-28 Address 84 18TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2005-12-09 2009-10-28 Address 84 18TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2005-12-09 2009-10-28 Address 84 18TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2003-10-03 2005-12-09 Address 84 18TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2003-10-03 2020-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101036644 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211013000927 2021-10-13 BIENNIAL STATEMENT 2021-10-13
201203000615 2020-12-03 CERTIFICATE OF AMENDMENT 2020-12-03
191003062327 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180817002065 2018-08-17 BIENNIAL STATEMENT 2017-10-01
111028002171 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091028002260 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071126002694 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051209002426 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031003000153 2003-10-03 CERTIFICATE OF INCORPORATION 2003-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191617108 2020-04-14 0202 PPP 1407 BROADWAY Suite 2201, NEW YORK, NY, 10018-2306
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 906352.57
Loan Approval Amount (current) 906352.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2306
Project Congressional District NY-12
Number of Employees 63
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 915768.57
Forgiveness Paid Date 2021-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State