Search icon

ARCHETYPAL IMAGERY CORP.

Headquarter

Company Details

Name: ARCHETYPAL IMAGERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036258
ZIP code: 11362
County: Bronx
Place of Formation: New York
Address: 250-31 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-577-6777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR JAMHARIAN DOS Process Agent 250-31 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
ARTHUR JAMHARIAN Chief Executive Officer 250-31 RUSHMORE TERRACE, LITTLE NECK, NY, United States, 11362

Links between entities

Type:
Headquarter of
Company Number:
1375869
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1382074-DCA Active Business 2011-02-04 2025-02-28

History

Start date End date Type Value
2018-09-28 2020-12-23 Address 250-31 RUSHMORE TERRACE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2014-12-29 2018-09-28 Address 1055 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2014-12-29 2018-09-28 Address 1055 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2010-12-30 2018-09-28 Address 1055 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223060377 2020-12-23 BIENNIAL STATEMENT 2020-12-01
181211006235 2018-12-11 BIENNIAL STATEMENT 2018-12-01
180928006285 2018-09-28 BIENNIAL STATEMENT 2016-12-01
141229006668 2014-12-29 BIENNIAL STATEMENT 2014-12-01
101230000274 2010-12-30 CERTIFICATE OF INCORPORATION 2010-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557724 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557723 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3463640 DCA-SUS CREDITED 2022-07-18 15 Suspense Account
3258705 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258704 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3180437 LICENSE REPL CREDITED 2020-05-25 15 License Replacement Fee
2906881 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2906880 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495953 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495954 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
20717.00
Total Face Value Of Loan:
20717.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20717
Current Approval Amount:
20717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20920.72

Date of last update: 27 Mar 2025

Sources: New York Secretary of State