Search icon

ARMENA REFINERY USA INC.

Headquarter

Company Details

Name: ARMENA REFINERY USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2662901
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 5 WEST 46TH ST 4TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARMENA REFINERY USA INC., FLORIDA F08000003555 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DE7QN0W8BZ0R93 2662901 US-NY GENERAL ACTIVE No data

Addresses

Legal 5 WEST 46TH ST 4TH FLR, NEW YORK, US-NY, US, 10036
Headquarters 36 West 47th Street, Suite 1502, New York, US-NY, US, 10036

Registration details

Registration Date 2017-12-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2662901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WEST 46TH ST 4TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YACOV CHAIMOV Chief Executive Officer 5 WEST 46TH ST 4TH FLR, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2061917-DCA Inactive Business 2017-11-29 2019-07-31

History

Start date End date Type Value
2001-07-23 2003-07-22 Address JACOB CHAIMOV, 5 WEST 46TH ST. 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722002814 2009-07-22 BIENNIAL STATEMENT 2009-07-01
080613000376 2008-06-13 CERTIFICATE OF AMENDMENT 2008-06-13
050906002485 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030722002441 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010723000071 2001-07-23 CERTIFICATE OF INCORPORATION 2001-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-16 No data 36 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2696213 FINGERPRINT CREDITED 2017-11-17 75 Fingerprint Fee
2695096 LICENSE INVOICED 2017-11-16 340 Secondhand Dealer General License Fee
2695095 FINGERPRINT INVOICED 2017-11-16 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229267304 2020-04-29 0202 PPP 36 W 47TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48539
Loan Approval Amount (current) 48539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 331410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 49106.84
Forgiveness Paid Date 2021-07-07
6967168403 2021-02-11 0202 PPS 36 W 47th St, New York, NY, 10036-8601
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-8601
Project Congressional District NY-12
Number of Employees 5
NAICS code 331410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 50192.92
Forgiveness Paid Date 2022-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State