Search icon

ARCHER COMMUNICATIONS, INC.

Company Details

Name: ARCHER COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2006 (18 years ago)
Entity Number: 3450609
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534
Principal Address: 21 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

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
ARCHER COMMUNICATIONS 401(K) PLAN 2023 208062534 2024-10-15 ARCHER COMMUNICATIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 541800
Sponsor’s telephone number 5852614805
Plan sponsor’s address PO BOX 10239, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CARRIE TSCHETTER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MICHAEL S. SMITH DOS Process Agent 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CARRIE TSCHETTER Chief Executive Officer 21 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 215 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 21 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-12-04 2023-07-17 Address 215 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2020-12-04 2023-07-17 Address 215 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2012-09-17 2020-12-04 Address 252 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-09-14 2012-09-17 Address 252 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2008-12-10 2020-12-04 Address 252 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-12-10 2012-09-14 Address 252 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2008-12-10 2011-01-05 Address 262 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2006-12-18 2008-12-10 Address C/O DIBBLE & MILLER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002499 2023-07-17 BIENNIAL STATEMENT 2022-12-01
201204060666 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181206006203 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161215006049 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141208006654 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130104006049 2013-01-04 BIENNIAL STATEMENT 2012-12-01
120917000678 2012-09-17 CERTIFICATE OF AMENDMENT 2012-09-17
120914000795 2012-09-14 CERTIFICATE OF AMENDMENT 2012-09-14
110105002519 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081210002149 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8425547103 2020-04-15 0219 PPP 252 ALEXANDER ST, ROCHESTER, NY, 14607-2515
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97795
Loan Approval Amount (current) 97795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-2515
Project Congressional District NY-25
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98272.28
Forgiveness Paid Date 2021-02-16
8660258400 2021-02-13 0219 PPS 215 Norris Dr, Rochester, NY, 14610-2423
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) 94746
Loan Approval Amount (current) 94746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-2423
Project Congressional District NY-25
Number of Employees 15
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95262.56
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State