Search icon

ARGEE AMERICA INC.

Company Details

Name: ARGEE AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943331
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1410 BROADAY, SUITE 1204, NEW YORK, NY, United States, 10018
Principal Address: 1410 BROADWAY,, SUITE 1204, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSHAN GERA Chief Executive Officer 1410 BROADWAY,, SUITE 1204, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BROADAY, SUITE 1204, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-04-08 2019-06-06 Address 1400 BROADWAY SUITE 2307, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1984-09-14 2010-04-08 Address 83-30 VIETOR AVE, SUITE 410, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606002002 2019-06-06 BIENNIAL STATEMENT 2018-09-01
100408000307 2010-04-08 CERTIFICATE OF CHANGE 2010-04-08
B141815-3 1984-09-14 CERTIFICATE OF INCORPORATION 1984-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5053887203 2020-04-27 0202 PPP 1410 Broadway STE 1304, New York, NY, 10018-5007
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5007
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58839.28
Forgiveness Paid Date 2021-04-13
3537358408 2021-02-05 0202 PPS 1410 Broadway Rm 1204, New York, NY, 10018-9352
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65560
Loan Approval Amount (current) 65560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434588
Servicing Lender Name Open Bank
Servicing Lender Address 1000 Wilshire Blvd, Ste 500, LOS ANGELES, CA, 90017-2462
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9352
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 446646
Originating Lender Name Hana Small Business Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66018.02
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State