Search icon

ARCHE WHOLESALE, INC.

Company Details

Name: ARCHE WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434031
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 130 W 57TH STREET, NEW YORK, NY, United States, 10019

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
ARCHE WHOLESALE INC. 401(K) SAVINGS PLAN 2014 421718478 2015-05-18 ARCHE WHOLESALE INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 448210
Sponsor’s telephone number 2122621937
Plan sponsor’s address 130 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing ROLANDO DE GUZMAN

Chief Executive Officer

Name Role Address
GEORGES WINCHER Chief Executive Officer 130 W 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ARCHE WHOLESALE, INC. DOS Process Agent 130 W 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-11-05 2014-11-10 Address 130 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-11-05 2021-03-16 Address 130 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-05-13 2010-11-05 Address 130 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-05-13 2010-11-05 Address 130 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-05-13 2010-11-05 Address 130 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-07 2009-05-13 Address 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060571 2021-03-16 BIENNIAL STATEMENT 2020-11-01
191001060559 2019-10-01 BIENNIAL STATEMENT 2018-11-01
141110006827 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121119002408 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101105002436 2010-11-05 BIENNIAL STATEMENT 2010-11-01
090513002331 2009-05-13 BIENNIAL STATEMENT 2008-11-01
061107000272 2006-11-07 CERTIFICATE OF INCORPORATION 2006-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3456317104 2020-04-11 0202 PPP 130 West 57th Street 9B 0.0, New York, NY, 10019-3311
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) 137415
Loan Approval Amount (current) 137415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-3311
Project Congressional District NY-12
Number of Employees 8
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138836.48
Forgiveness Paid Date 2021-04-29
9969238506 2021-03-12 0202 PPS 130 W 57th St Apt 9B, New York, NY, 10019-3311
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
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, 10019-3311
Project Congressional District NY-12
Number of Employees 7
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136177.5
Forgiveness Paid Date 2022-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State