Search icon

ARGYS CORPORATION

Company Details

Name: ARGYS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (16 years ago)
Entity Number: 3882300
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 200 CARDINAL LANE, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 50

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN ARGY DOS Process Agent 200 CARDINAL LANE, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
JOHN ARGY Chief Executive Officer 200 CARDINAL LANE, GRAND ISLAND, NY, United States, 14072

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2009-11-24 2011-12-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060375 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171121006355 2017-11-21 BIENNIAL STATEMENT 2017-11-01
151109006432 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131202006638 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111212002322 2011-12-12 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
57882.00
Total Face Value Of Loan:
57882.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57882
Current Approval Amount:
57882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58459.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State