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 (19 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

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

Form 5500 Series

Employer Identification Number (EIN):
421718478
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
137415.00
Total Face Value Of Loan:
137415.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137415
Current Approval Amount:
137415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138836.48
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136177.5

Date of last update: 28 Mar 2025

Sources: New York Secretary of State