Search icon

ARCHIE & FOX, INC.

Company Details

Name: ARCHIE & FOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5042989
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 300 W. 53rd Street, 5B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
DAN KLUGER Chief Executive Officer 300 W. 53RD STREET, 5B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-22 2024-11-22 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YD , 11TH FL- STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 300 W. 53RD STREET, 5B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-22 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YD , 11TH FL- STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-02 2024-11-22 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2018-11-02 2020-11-02 Address 225 WEST 35TH ST #802, NE YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122001899 2024-11-22 BIENNIAL STATEMENT 2024-11-22
221130003366 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201102062503 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006991 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170209000303 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
28125.00
Total Face Value Of Loan:
28125.00
Date:
2020-04-28
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:
28125.00
Total Face Value Of Loan:
28125.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28125
Current Approval Amount:
28125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28276.8
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28125
Current Approval Amount:
28125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28230.57

Date of last update: 24 Mar 2025

Sources: New York Secretary of State