Search icon

ARMONK SERVICE STATION, INC.

Company Details

Name: ARMONK SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2001 (24 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 2670234
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 51 BEDFORD ROAD, KATONAH, NY, United States, 10536
Address: 51 BEDFORD RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 BEDFORD RD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
FRANK DISIENA Chief Executive Officer 12 ROLLING HILLS LANE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-06-18 2023-06-18 Address 12 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2009-07-30 2023-06-18 Address 12 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2003-08-06 2009-07-30 Address 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2003-08-06 2009-07-30 Address 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2003-08-06 2023-06-18 Address 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2001-08-13 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-13 2003-08-06 Address 51 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230618000477 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
211203002018 2021-12-03 BIENNIAL STATEMENT 2021-12-03
131001002370 2013-10-01 BIENNIAL STATEMENT 2013-08-01
111027002241 2011-10-27 BIENNIAL STATEMENT 2011-08-01
090730002755 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002227 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051007002519 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030806002528 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010813000411 2001-08-13 CERTIFICATE OF INCORPORATION 2001-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894018300 2021-01-22 0202 PPS 375 Main St, Armonk, NY, 10504-1808
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19765
Loan Approval Amount (current) 19765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1808
Project Congressional District NY-17
Number of Employees 7
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19846.23
Forgiveness Paid Date 2021-06-29
2688857303 2020-04-29 0202 PPP 375 Main St., Armonk, NY, 10504-1808
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1808
Project Congressional District NY-17
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19915.55
Forgiveness Paid Date 2020-12-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State