Search icon

THE ARGUS RESEARCH GROUP, INC.

Company Details

Name: THE ARGUS RESEARCH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1983 (42 years ago)
Entity Number: 877370
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 61 Broadway, 19th Floor, New York, NY, United States, 10006
Principal Address: 61 BROADWAY, SUITE 1905, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JOHN EADE Chief Executive Officer 61 BROADWAY, SUITE 1905, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
JOHN EADE DOS Process Agent 61 Broadway, 19th Floor, New York, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133193571
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 61 BROADWAY, SUITE 1910, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 61 BROADWAY, SUITE 1905, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-10-03 Address 61 BROADWAY, SUITE 1905, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 61 BROADWAY, SUITE 1910, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-10-03 Address 61 Broadway, Suite 1905, New York, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003002 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230623000327 2023-06-23 BIENNIAL STATEMENT 2021-10-01
191003060568 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006856 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006771 2013-10-10 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
358692.00
Total Face Value Of Loan:
358692.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358692
Current Approval Amount:
358692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361453.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State