Search icon

ARGO GENERAL MACHINE WORKS, INC.

Company Details

Name: ARGO GENERAL MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1979 (45 years ago)
Entity Number: 530006
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 38-16 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARGO GENERAL MACHINE WORKS 401K 2019 112516314 2020-05-08 ARGO GENERAL MACHINE WORKS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332700
Sponsor’s telephone number 5166621021
Plan sponsor’s address 38-16 11 ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing CARMELA PALMESE
ARGO GENERAL MACHINE WORKS 401K 2019 112516314 2020-11-19 ARGO GENERAL MACHINE WORKS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332700
Sponsor’s telephone number 5166621021
Plan sponsor’s address 38-16 11 ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-11-18
Name of individual signing CARMELA PALMESE
ARGO GENERAL MACHINE WORKS 401K 2018 112516314 2019-06-08 ARGO GENERAL MACHINE WORKS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332700
Sponsor’s telephone number 5166621021
Plan sponsor’s address 38-16 11 ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-08
Name of individual signing CARMELA PALMESE
ARGO GENERAL MACHINE WORKS 401K 2018 112516314 2019-04-07 ARGO GENERAL MACHINE WORKS, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 332700
Sponsor’s telephone number 5166621021
Plan sponsor’s address 38-16 11 ST., LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-04-07
Name of individual signing CARMELA PALMESE

Chief Executive Officer

Name Role Address
FRANCESCO SCADUTO Chief Executive Officer 38-16 11TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-16 11TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-04-29 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-01-11 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2001-10-18 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1995-04-17 2003-12-08 Address 31-25 12TH STREET, LONG ISLAND CITY, NY, 11106, 4801, USA (Type of address: Principal Executive Office)
1995-04-17 2003-12-08 Address 31-25 12TH STREET, LONG ISLAND CITY, NY, 11106, 4801, USA (Type of address: Chief Executive Officer)
1995-04-17 2003-12-08 Address 31-25 12TH STREET, LONG ISLAND CITY, NY, 11106, 4801, USA (Type of address: Service of Process)
1979-12-19 2001-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-19 1995-04-17 Address 230 GREEN ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180329064 2018-03-29 ASSUMED NAME CORP INITIAL FILING 2018-03-29
140122002241 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120109002949 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091218002760 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218003472 2007-12-18 BIENNIAL STATEMENT 2007-12-01
031208002696 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020124002543 2002-01-24 BIENNIAL STATEMENT 2001-12-01
011018000047 2001-10-18 CERTIFICATE OF AMENDMENT 2001-10-18
000124002300 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971229002339 1997-12-29 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5453078409 2021-02-08 0202 PPS 3816 11th St, Long Island City, NY, 11101-6114
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) 119722
Loan Approval Amount (current) 119722
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 Long Island City, QUEENS, NY, 11101-6114
Project Congressional District NY-07
Number of Employees 8
NAICS code 332710
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 120553.07
Forgiveness Paid Date 2021-10-25
1876677703 2020-05-01 0202 PPP 38-16 11TH ST, L I C, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119722
Loan Approval Amount (current) 119722
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 Y
Business Age Description Existing or more than 2 years old
Project Address L I C, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 332710
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 120993.05
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State