Search icon

ARGUS OF ARGYLE THEATRICALITIES, INC.

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
2024-07-18 2024-07-18 Address 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-18 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-17 2024-07-17 Address 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-18 Address 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-07-16 2024-07-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-07-04 2024-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-07-04 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-07-04 2023-07-04 Address 210 RIVERSIDE DRIVE, STE 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-07-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
190730060297 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170724006067 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150722000635 2015-07-22 CERTIFICATE OF INCORPORATION 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9808537102 2020-04-15 0202 PPP 210 Riverside Dr., NEW YORK, NY, 10025
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20180
Forgiveness Paid Date 2021-03-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State