Search icon

ARGOT ENTERPRISE, INC.

Company Details

Name: ARGOT ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147871
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-637-2581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2085586-DCA Inactive Business 2019-05-07 2021-09-15

Filings

Filing Number Date Filed Type Effective Date
170602010503 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-05 No data 142 HAMILTON PL, Manhattan, NEW YORK, NY, 10031 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174637 SWC-CIN-INT CREDITED 2020-04-10 154.1699981689453 Sidewalk Cafe Interest for Consent Fee
3165934 SWC-CON-ONL CREDITED 2020-03-03 2363.43994140625 Sidewalk Cafe Consent Fee
3103227 SWC-CIN-INT INVOICED 2019-10-16 23.010000228881836 Sidewalk Cafe Interest for Consent Fee
3072276 SWC-CON-ONL INVOICED 2019-08-12 1278.5799560546875 Sidewalk Cafe Consent Fee
2990407 SWC-CON INVOICED 2019-02-27 445 Petition For Revocable Consent Fee
2990409 PLANREVIEW INVOICED 2019-02-27 310 Sidewalk Cafe Plan Review Fee
2990408 SEC-DEP-UN INVOICED 2019-02-27 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2990406 LICENSE INVOICED 2019-02-27 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4872458601 2021-03-20 0202 PPS 142 Hamilton Pl, New York, NY, 10031-6817
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27149
Loan Approval Amount (current) 27149
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-6817
Project Congressional District NY-13
Number of Employees 5
NAICS code 722511
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 Male Owned
Veteran Unanswered
Forgiveness Amount 27480.1
Forgiveness Paid Date 2022-06-15
4761308000 2020-06-26 0202 PPP 142 Hamilton Place, NEW YORK, NY, 10031-6817
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19393
Loan Approval Amount (current) 19393
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-6817
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
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 19540.82
Forgiveness Paid Date 2021-04-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State