Search icon

ARCHER CONSULTANTS INC.

Company Details

Name: ARCHER CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3116115
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1101 STEWART AVENUE, SUITE 300, GARDEN CITY, NY, United States, 11530
Principal Address: 1101 STEWART AVE, STE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 STEWART AVENUE, SUITE 300, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
COLBY ATTORNEYS SERVICE CO., INC. Agent 41 STATE STREET, SUITE 106, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
D LYNN WISOTZIK Chief Executive Officer 1101 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-10-31 2014-11-18 Address 1101 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-10-31 2014-11-18 Address 1101 STEWARD AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2004-10-20 2008-09-25 Address 20121 VENTURA BLVD, SUITE 302, WOODLAND HILLS, CA, 91364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118002058 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121022002121 2012-10-22 BIENNIAL STATEMENT 2012-10-01
080925003268 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061031002761 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041020000687 2004-10-20 CERTIFICATE OF INCORPORATION 2004-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035888009 2020-06-30 0235 PPP 1101 Stewart Avenue, GARDEN CITY, NY, 11530-4808
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4808
Project Congressional District NY-04
Number of Employees 11
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176779.17
Forgiveness Paid Date 2021-07-09
5546338305 2021-01-25 0235 PPS 1101 Stewart Ave, Garden City, NY, 11530-4892
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170646
Loan Approval Amount (current) 170646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4892
Project Congressional District NY-04
Number of Employees 10
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171553
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State