Search icon

MASTER ARMS LLC

Company Details

Name: MASTER ARMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161080
ZIP code: 07457
County: Rockland
Place of Formation: Delaware
Address: 71 HIGHLAND AVE, RIVERDALE, NJ, United States, 07457

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 71 HIGHLAND AVE, RIVERDALE, NJ, United States, 07457

Filings

Filing Number Date Filed Type Effective Date
130318002319 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110216002606 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090213003250 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070226002261 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050208000127 2005-02-08 APPLICATION OF AUTHORITY 2005-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6251097905 2020-06-16 0202 PPP 160 ORANGE TURNPIKE, SLOATSBURG, NY, 10974-1500
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575
Loan Approval Amount (current) 7575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLOATSBURG, ROCKLAND, NY, 10974-1500
Project Congressional District NY-17
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7642.86
Forgiveness Paid Date 2021-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State