Search icon

ARGYLE SYSTEMS INC.

Company Details

Name: ARGYLE SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5510546
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 5500 MAIN ST Ste 345, Williamsville, NY, United States, 14221
Principal Address: 169 MADISON AVE, 2136, New York, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARGYLE SYSTEMS 401(K) PLAN 2023 832653536 2024-06-10 ARGYLE SYSTEMS 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-08
Business code 541511
Sponsor’s telephone number 8338095838
Plan sponsor’s address 169 MADISON AVE, #2136, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing QIAN LIU
ARGYLE SYSTEMS 401(K) PLAN 2022 832653536 2023-05-27 ARGYLE SYSTEMS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-08
Business code 541511
Sponsor’s telephone number 8338095838
Plan sponsor’s address 169 MADISON AVE, #2136, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
ARGYLE SYSTEMS 401(K) PLAN 2021 832653536 2022-06-02 ARGYLE SYSTEMS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-08
Business code 541511
Sponsor’s telephone number 8338095838
Plan sponsor’s address 33 WEST 19TH ST, 4TH FLOOR #1004, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 MAIN ST Ste 345, Williamsville, NY, United States, 14221

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN St ste 345, WILLIAMSVILLE, NY, 14221

Chief Executive Officer

Name Role Address
SAMUEL (SHMULIK) FISHMAN Chief Executive Officer 169 MADISON AVE, 2136, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 169 MADISON AVE, 2136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 245 8TH AVE, #1136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-21 Address 245 8TH AVE, #1136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 245 8TH AVE, #1136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-21 Address 169 MADISON AVE, 2136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-21 Address 5500 MAIN St ste 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2025-03-12 2025-03-21 Address 5500 MAIN ST ste 345, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2025-03-12 2025-03-12 Address 169 MADISON AVE, 2136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-03-12 Address 169 MADISON AVE, 2136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-03-12 Address 169 Madison Ave, 2136, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002158 2025-03-21 BIENNIAL STATEMENT 2025-03-21
250312001524 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
231227002659 2023-12-27 BIENNIAL STATEMENT 2023-12-27
220125003088 2022-01-25 BIENNIAL STATEMENT 2022-01-25
190501000781 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
190311000328 2019-03-11 APPLICATION OF AUTHORITY 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220177708 2020-05-01 0202 PPP 408 BROADWAY FL 02-108, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67280
Loan Approval Amount (current) 67280
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
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 67878.9
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State