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

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

Form 5500 Series

Employer Identification Number (EIN):
112516314
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
119722.00
Total Face Value Of Loan:
119722.00
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:
119722.00
Total Face Value Of Loan:
119722.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119722
Current Approval Amount:
119722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120553.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119722
Current Approval Amount:
119722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120993.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State