Search icon

ARGUS OF ARGYLE THEATRICALITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGUS OF ARGYLE THEATRICALITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793323
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
daniel fink Agent 210 riverside dr 12c, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
DANIEL M. FINK Chief Executive Officer 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-07-01 Address 210 riverside dr 12c, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2024-07-18 2024-07-18 Address 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-07-01 Address 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-07-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701046766 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240718002795 2024-07-17 CERTIFICATE OF CHANGE BY ENTITY 2024-07-17
240717001135 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
230704001354 2023-07-04 BIENNIAL STATEMENT 2023-07-01
210710000433 2021-07-10 BIENNIAL STATEMENT 2021-07-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
-5000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$25,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,180
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State