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 (7 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)
2019-12-04 2023-12-06 Address 66 JAY STREET SUITE 2017, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-12-06 2023-12-06 Address 68 JAY ST STE 201, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2017-12-06 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-12-06 2019-12-04 Address 68 JAY ST STE 201, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033127709 2020-05-01 0202 PPP 337 Red Hill Road Box 825, PHILLIPSPORT, NY, 12769
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2562
Loan Approval Amount (current) 2562
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 PHILLIPSPORT, SULLIVAN, NY, 12769-0681
Project Congressional District NY-19
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 2586.34
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State