Search icon

ARCHETYPE BUREAU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHETYPE BUREAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2017 (8 years ago)
Entity Number: 5106104
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES HUBBELL Chief Executive Officer 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID:
G3X3HKXQ6TT3
CAGE Code:
97NM8
UEI Expiration Date:
2022-12-28

Business Information

Activation Date:
2021-12-06
Initial Registration Date:
2021-11-28

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-30 Address 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240430022041 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
230313002832 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210303061645 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060735 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170321010586 2017-03-21 CERTIFICATE OF INCORPORATION 2017-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
3980.00
Total Face Value Of Loan:
3980.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38900.00
Total Face Value Of Loan:
38900.00
Date:
2020-05-02
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:
3935.00
Total Face Value Of Loan:
3935.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,935
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,974.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,935
Jobs Reported:
1
Initial Approval Amount:
$3,980
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,000.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,979

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State