Search icon

EDWARD ARCHER OF SOUTHAMPTON, INC.

Company Details

Name: EDWARD ARCHER OF SOUTHAMPTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1979 (46 years ago)
Entity Number: 536681
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 85 MAIN ST., SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KNOBLER Chief Executive Officer 85 MAIN ST., SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 MAIN ST., SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 85 MAIN ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1999-03-11 2023-04-18 Address 85 MAIN ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-03-11 2023-04-18 Address 85 MAIN ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-04-08 1999-03-11 Address 24 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1994-05-06 1999-03-11 Address 24 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1994-05-06 1999-03-11 Address 24 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1994-05-06 1997-04-08 Address 25 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1979-02-02 1994-05-06 Address BRIDLE PATH, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)
1979-02-02 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230418000640 2023-04-18 BIENNIAL STATEMENT 2023-02-01
20200515009 2020-05-15 ASSUMED NAME CORP INITIAL FILING 2020-05-15
130306006132 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110328002149 2011-03-28 BIENNIAL STATEMENT 2011-02-01
090218002242 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070309002909 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050318002969 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030213002364 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010221002092 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990311002137 1999-03-11 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599298401 2021-02-13 0235 PPS 85 Main St, Southampton, NY, 11968-4808
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46665
Loan Approval Amount (current) 46665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4808
Project Congressional District NY-01
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47075.4
Forgiveness Paid Date 2022-01-06
3419467104 2020-04-11 0235 PPP 85 MAIN ST, SOUTHAMPTON, NY, 11968-4808
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46665
Loan Approval Amount (current) 46665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4808
Project Congressional District NY-01
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47218.59
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State