Search icon

ARGO ENVELOPE CORP.

Company Details

Name: ARGO ENVELOPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1948 (77 years ago)
Entity Number: 62099
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 160 OAK DR., SYOSSET, NY, United States, 11791
Principal Address: 43-10 21ST ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON F. ENTIN, ESQ. DOS Process Agent 160 OAK DR., SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ERIC CHART Chief Executive Officer 43-10 21ST ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
135566306
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-12 2000-09-27 Address 43-10 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1948-09-28 1985-02-07 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100929002740 2010-09-29 BIENNIAL STATEMENT 2010-09-01
090916002395 2009-09-16 BIENNIAL STATEMENT 2009-09-01
061127002557 2006-11-27 BIENNIAL STATEMENT 2006-09-01
050111002237 2005-01-11 BIENNIAL STATEMENT 2004-09-01
030221002228 2003-02-21 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
97105.00
Total Face Value Of Loan:
97105.00
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:
97105.00
Total Face Value Of Loan:
97105.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97105
Current Approval Amount:
97105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97781.71
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97105
Current Approval Amount:
97105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97660.12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State