Search icon

ARCHETYPE BUREAU INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G3X3HKXQ6TT3 2022-12-28 144 W 11TH ST APT 2, NEW YORK, NY, 10011, 8335, USA 511 6TH AVENUE, SUITE 7123, NEW YORK, NY, 10011, 8410, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-12-06
Initial Registration Date 2021-11-28
Entity Start Date 2017-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512
Product and Service Codes AJ11, AJ12, AJ13, DA01, DA10, DD01, DH01, DH10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES T HUBBELL
Role CEO
Address 511 6TH AVENUE, SUITE 7123, NEW YORK, NY, 10011, 8410, USA
Government Business
Title PRIMARY POC
Name JAMES T HUBBELL
Role CEO
Address 511 6TH AVENUE, SUITE 7123, NEW YORK, NY, 10011, 8410, USA
Past Performance Information not Available

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

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 2023-03-13 Address 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-30 Address 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-04-30 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-13 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 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-13 2023-03-13 Address 511 6TH AVE. #7123, 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
2021-03-03 2023-03-13 Address 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3816848710 2021-03-31 0202 PPS 511 Avenue of the Americas Ste 7123, New York, NY, 10011-8436
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3980
Loan Approval Amount (current) 3980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-8436
Project Congressional District NY-10
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4000.48
Forgiveness Paid Date 2021-10-08
1030477709 2020-05-01 0202 PPP 480 AVENUE OF THE AMERICAS STE 123, NEW YORK, NY, 10011
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3935
Loan Approval Amount (current) 3935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3974.31
Forgiveness Paid Date 2021-05-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State