Search icon

ARGOSY DESIGNS INC.

Company Details

Name: ARGOSY DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640064
ZIP code: 13846
County: Kings
Place of Formation: New York
Address: 1795 JACKSON HILL RD, TREADWELL, NY, United States, 13846
Principal Address: 49 ASH STREET, #102, BROOKLYN, NY, United States, 11222

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
ARGOSY DESIGNS INC. 401(K) PLAN 2023 263297160 2024-07-22 ARGOSY DESIGNS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 1795 JACKSON HILL RD, TREADWELL, NY, 13846

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS INC. 401(K) PLAN 2022 263297160 2023-07-28 ARGOSY DESIGNS INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 1795 JACKSON HILL RD, TREADWELL, NY, 13846

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS INC. 401(K) PLAN 2021 263297160 2022-08-10 ARGOSY DESIGNS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 1795 JACKSON HILL RD, TREADWELL, NY, 13846

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS INC. 401(K) PLAN 2020 263297160 2021-06-23 ARGOSY DESIGNS INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 1795 JACKSON HILL RD, TREADWELL, NY, 13846

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS, INC. 401(K) PLAN 2019 263297160 2020-05-29 ARGOSY DESIGNS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 49 ASH STREET, #102, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS, INC. 401(K) PLAN 2018 263297160 2019-05-16 ARGOSY DESIGNS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 49 ASH STREET, #102, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS, INC. 401(K) PLAN 2017 263297160 2018-04-30 ARGOSY DESIGNS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 49 ASH STREET, #102, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS, INC. 401(K) PLAN 2016 263297160 2017-06-15 ARGOSY DESIGNS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 49 ASH STREET, #102, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS, INC. 401(K) PLAN 2015 263297160 2016-06-02 ARGOSY DESIGNS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 49 ASH STREET, #102, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing ERIK JOHNSON
ARGOSY DESIGNS, INC. 401(K) PLAN 2014 263297160 2015-04-28 ARGOSY DESIGNS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332300
Sponsor’s telephone number 7185966154
Plan sponsor’s address 29 ASH UNIT 101, BROOKLYN, NY, 11222

Chief Executive Officer

Name Role Address
ERIK JOHNSON Chief Executive Officer 49 ASH STREET, #102, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ERIK JOHNSON DOS Process Agent 1795 JACKSON HILL RD, TREADWELL, NY, United States, 13846

History

Start date End date Type Value
2018-03-06 2020-03-04 Address 253 SOUTH 3RD STREET, APT. B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-07-17 2018-03-06 Address 29 ASH STREET, #101, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-07-17 2018-03-06 Address 29 ASH STREET, #101, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2015-07-17 2018-03-06 Address 317 SOUTH 5TH STREET, APT. 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-04-01 2015-07-17 Address 20 GRAND AVE, UNIT 103, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2010-04-01 2015-07-17 Address 317 SOUTH 5TH ST, STE 1, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-03-05 2015-07-17 Address 317 SOUTH 5TH STREET SUITE 1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060592 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006586 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006944 2016-03-02 BIENNIAL STATEMENT 2016-03-01
150717006053 2015-07-17 BIENNIAL STATEMENT 2014-03-01
100401002653 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080305000282 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7671538304 2021-01-28 0248 PPS 1795 Jackson Hill Rd, Treadwell, NY, 13846-1825
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191800
Loan Approval Amount (current) 191800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Treadwell, DELAWARE, NY, 13846-1825
Project Congressional District NY-19
Number of Employees 10
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194269.75
Forgiveness Paid Date 2022-05-26
8741717108 2020-04-15 0202 PPP 49 Ash Street, #102, Brooklyn, NY, 11222
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191800
Loan Approval Amount (current) 191800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194275.01
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State