Search icon

ARGO BROTHERS INC

Company Details

Name: ARGO BROTHERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4605160
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 900 LENOX ROAD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZSD2PG9PED51 2024-06-21 6120 GRAND CENTRAL PKWY APT B801, FOREST HILLS, NY, 11375, 1296, USA 6120 GRAND CENTRAL PKWY APT B801, FOREST HILLS, NY, 11375, 1296, USA

Business Information

Doing Business As ARGOPREP
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2023-06-21
Entity Start Date 2014-07-11
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 513130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDUARD SULEYMANOV
Address 61-20 GRAND CENTRAL PARKWAY, UNIT: B801, FOREST HILLS, NY, 11374, USA
Government Business
Title PRIMARY POC
Name EDUARD SULEYMANOV
Address 61-20 GRAND CENTRAL PARKWAY, UNIT: B801, FOREST HILLS, NY, 11374, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 LENOX ROAD, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
VLADISLAV SULEYMANOV Chief Executive Officer 900 LENOX ROAD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2025-02-19 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-19 Address 900 LENOX ROAD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-19 Address 900 LENOX ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2023-07-07 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2025-02-19 Address 900 LENOX ROAD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2016-05-27 2023-07-07 Address 900 LENOX ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2014-07-11 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-11 2016-05-27 Address 61-20 GRAND CENTRAL PARKWAY, APT B 909, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002249 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230707001235 2023-07-07 BIENNIAL STATEMENT 2022-07-01
180625000875 2018-06-25 CERTIFICATE OF AMENDMENT 2018-06-25
160527000232 2016-05-27 CERTIFICATE OF AMENDMENT 2016-05-27
150305000416 2015-03-05 CERTIFICATE OF AMENDMENT 2015-03-05
140711010131 2014-07-11 CERTIFICATE OF INCORPORATION 2014-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270398410 2021-02-01 0202 PPP 900, BROOKLYN, NY, 11203
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25070
Loan Approval Amount (current) 25070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203
Project Congressional District NY-08
Number of Employees 3
NAICS code 511130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25150.08
Forgiveness Paid Date 2021-08-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State