Search icon

ARGOT PARTNERS, LLC

Company Details

Name: ARGOT PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473836
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
208407373
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2025-04-16 Address 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-02-05 2024-05-15 Address 767 THIRD AVE, 34TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-02-11 2018-02-05 Address 118 SPRING STREET, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-02-07 2009-02-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-07 2009-02-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416000252 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240515000165 2024-05-15 BIENNIAL STATEMENT 2024-05-15
221129000179 2022-11-29 BIENNIAL STATEMENT 2021-02-01
180205002001 2018-02-05 BIENNIAL STATEMENT 2017-02-01
090211000190 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
504037.20
Total Face Value Of Loan:
504037.20

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504037.2
Current Approval Amount:
504037.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507988.85

Date of last update: 28 Mar 2025

Sources: New York Secretary of State