Search icon

ARMOR TOWER, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
7UB28
UEI Expiration Date:
2018-03-31

Business Information

Activation Date:
2017-04-03
Initial Registration Date:
2017-03-30

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 2009-08-13 Address 6216 GARAMOND CT, CHARLOTTE, NC, 28270, 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 1 NORTH MAIN ST, #307, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
91903.00
Total Face Value Of Loan:
91903.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
102000.00
Total Face Value Of Loan:
104017.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$91,903
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,368.81
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $91,903
Jobs Reported:
8
Initial Approval Amount:
$102,000
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,446.22
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $83,214
Utilities: $10,402
Rent: $10,401

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State