Search icon

SS ARCH INC.

Company Details

Name: SS ARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2017 (8 years ago)
Entity Number: 5245984
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 928 FULTON ST, #151, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KYLE PAGE Agent 68 JAY ST STE 201, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
SUNDIAL STUDIOS DOS Process Agent 928 FULTON ST, #151, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
KYLE PAGE Chief Executive Officer 928 FULTON ST, #151, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 928 FULTON ST #151, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 66 JAY STREET SUITE 2017, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 928 FULTON ST, #151, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2020-02-13 2023-12-06 Address 68 JAY STREET #201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-12-04 2020-02-13 Address 66 JAY STREET SUITE 2017, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001818 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211221003748 2021-12-21 BIENNIAL STATEMENT 2021-12-21
200213000232 2020-02-13 CERTIFICATE OF CHANGE (BY AGENT) 2020-02-13
191204060814 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171206010270 2017-12-06 CERTIFICATE OF INCORPORATION 2017-12-06

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
34000.00
Total Face Value Of Loan:
34000.00
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:
2562.00
Total Face Value Of Loan:
2562.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2562
Current Approval Amount:
2562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2586.34

Date of last update: 24 Mar 2025

Sources: New York Secretary of State