Search icon

ARCHER AIRGUNS, INC.

Company Details

Name: ARCHER AIRGUNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136190
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: STEPHEN ARCHER, 144 FAIRPORT VLG LANDING 300, FAIRPORT, NY, United States, 14450
Principal Address: 16 THAYER WOODS DR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN WILLIAM ARCHER Chief Executive Officer 144 FAIRPORT VLG LANDING 300, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEPHEN ARCHER, 144 FAIRPORT VLG LANDING 300, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2004-12-10 2006-12-19 Address STEPHEN ARCHER, 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, 1804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061125 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181207006580 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205007156 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141211006457 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121221002218 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101223002244 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081205002502 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061219002365 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041210000429 2004-12-10 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8955097107 2020-04-15 0219 PPP 144 Fairport Village Landing #300, Fairport, NY, 14450
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12581.51
Forgiveness Paid Date 2020-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State