Search icon

ARGOS COMPUTER SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARGOS COMPUTER SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1980 (45 years ago)
Entity Number: 659330
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: C/O JACOB GOSTL, 110 WEST 32ND ST 7TH FL, NEW YORK, NY, United States, 10001
Principal Address: 110 W 32ND ST, 7TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGOS COMPUTER SYSTEMS INC. DOS Process Agent C/O JACOB GOSTL, 110 WEST 32ND ST 7TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JACOB GOSTL Chief Executive Officer 110 W 32ND ST, 7TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133049911
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-26 2016-09-15 Address C/O JACK GOSTL, 110 WEST 32ND ST 7TH FL, NEW YORK, NY, 10001, 3205, USA (Type of address: Service of Process)
2008-09-26 2016-09-15 Address 110 W 32ND ST, 7TH FL, NEW YORK, NY, 10001, 3205, USA (Type of address: Chief Executive Officer)
2006-12-19 2008-09-26 Address C/O ARIC ROSENBACH, 110 WEST 32ND ST 7TH FL, NEW YORK, NY, 10001, 3205, USA (Type of address: Service of Process)
2006-12-19 2008-09-26 Address 110 W 32ND ST, 7TH FL, NEW YORK, NY, 10001, 3205, USA (Type of address: Chief Executive Officer)
1998-10-23 2006-12-19 Address C/O ARIC ROSENBACH, 110 WEST 32ND ST, NEW YORK, NY, 10001, 3205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190919060288 2019-09-19 BIENNIAL STATEMENT 2018-10-01
170727002044 2017-07-27 BIENNIAL STATEMENT 2016-10-01
160915006179 2016-09-15 BIENNIAL STATEMENT 2014-10-01
121009007223 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101019002667 2010-10-19 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
132645.00
Total Face Value Of Loan:
132645.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-11
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:
7645.00
Total Face Value Of Loan:
132645.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
132645
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133754.06
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132645
Current Approval Amount:
132645
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133393.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State