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)
2017-02-09 2018-11-02 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2016-11-23 2017-02-09 Address 225 WEST 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-23 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

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
161123000525 2016-11-23 CERTIFICATE OF INCORPORATION 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803737209 2020-04-28 0202 PPP 225 W 35TH ST, STE 802, New York, NY, 10001
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28276.8
Forgiveness Paid Date 2020-11-19
1376528410 2021-02-01 0202 PPS 31 Hudson Yards Fl 11 Ste 26, New York, NY, 10001-2170
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2170
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28230.57
Forgiveness Paid Date 2021-06-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State