Search icon

ARMOR TOWER, INC.

Company Details

Name: ARMOR TOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2001 (24 years ago)
Entity Number: 2665096
ZIP code: 28277
County: Monroe
Place of Formation: New York
Address: PO BOX 49779, CHARLOTTE, NC, United States, 28277
Principal Address: 9 N MAIN STREET, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED ROSENBLOOM Chief Executive Officer PO BOX 49799, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 49779, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2009-08-13 2016-03-15 Address PO BOX 49779, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process)
2009-08-13 2016-03-15 Address PO BOX 49779, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2007-07-25 2016-03-15 Address 6216 GARAMOND CT, CHARLOTTE, NC, 28270, USA (Type of address: Principal Executive Office)
2007-07-25 2009-08-13 Address 6216 GARAMOND CT, CHARLOTTE, NC, 28270, USA (Type of address: Chief Executive Officer)
2007-07-25 2009-08-13 Address 1 NORTH MAIN ST, #307, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2005-09-19 2007-07-25 Address 7800 ARBORETURI DRIVE, STE 202, CHARLOTTE, NC, 28270, USA (Type of address: Principal Executive Office)
2005-09-19 2007-07-25 Address 8014 SHERINGTON WAY, CHARLOTTE, NC, 28227, USA (Type of address: Service of Process)
2005-09-19 2007-07-25 Address 7800 ARBORETURI DRIVE, STE 202, CHARLOTTE, NC, 28270, USA (Type of address: Chief Executive Officer)
2003-08-07 2005-09-19 Address 95 ALLENS CREEK RD, BLDG 1 / SUITE 202, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2003-08-07 2005-09-19 Address 8014 SHERINGTON WAY, CHARLOTTE, NC, 28227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160315002005 2016-03-15 BIENNIAL STATEMENT 2015-07-01
090813002062 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070725002779 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050919002859 2005-09-19 BIENNIAL STATEMENT 2005-07-01
030807002663 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010727000434 2001-07-27 CERTIFICATE OF INCORPORATION 2001-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9642677805 2020-06-09 0248 PPP 9 N Main St. 2nd Floor, CORTLAND, NY, 13045-2152
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 104017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104446.22
Forgiveness Paid Date 2021-02-16
2853008601 2021-03-15 0248 PPS 9 N Main St Fl 2, Cortland, NY, 13045-2152
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91903
Loan Approval Amount (current) 91903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2152
Project Congressional District NY-19
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92368.81
Forgiveness Paid Date 2021-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State