Search icon

ARMAT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMAT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1992 (33 years ago)
Entity Number: 1661952
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 145 MAIN STREET, HACKENSACK, NJ, United States, 07601
Principal Address: 203 WEST 28TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. BERNSTEIN Chief Executive Officer 203 W 28TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HENRY G. KLEIN DOS Process Agent 145 MAIN STREET, HACKENSACK, NJ, United States, 07601

Form 5500 Series

Employer Identification Number (EIN):
113122734
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-21 2002-09-25 Address 203 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-08-21 2006-08-11 Address 203 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-08-27 1998-08-21 Address 145 MAIN ST, PO BOX 662, HACKENSACK, NJ, 07602, 0662, USA (Type of address: Service of Process)
1993-10-28 1998-08-21 Address 342 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-10-28 1998-08-21 Address 342 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080812002456 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060811002663 2006-08-11 BIENNIAL STATEMENT 2006-08-01
020925002594 2002-09-25 BIENNIAL STATEMENT 2002-08-01
000815002729 2000-08-15 BIENNIAL STATEMENT 2000-08-01
991025000707 1999-10-25 CERTIFICATE OF MERGER 1999-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
32060.00
Total Face Value Of Loan:
32060.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,060
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,363.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,760
Healthcare: $8300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State