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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
TELOS LEGAL CORP. | DOS Process Agent | 5500 MAIN ST Ste 345, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
TELOS LEGAL CORP. | Agent | 5500 MAIN St ste 345, WILLIAMSVILLE, NY, 14221 |
Name | Role | Address |
---|---|---|
SAMUEL (SHMULIK) FISHMAN | Chief Executive Officer | 169 MADISON AVE, 2136, NEW YORK, NY, United States, 10011 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State