Search icon

ARMAR CARTING CORP.

Company Details

Name: ARMAR CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (50 years ago)
Entity Number: 359175
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 12 PECONIC AVE, MEDFORD, NY, United States, 11763
Principal Address: 40 S BAY AVE, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 PECONIC AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
RICARDO RECINE Chief Executive Officer 40 S BAY AVE, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2024-01-02 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130405002415 2013-04-05 BIENNIAL STATEMENT 2013-01-01
20110729047 2011-07-29 ASSUMED NAME LLC INITIAL FILING 2011-07-29
110218003034 2011-02-18 BIENNIAL STATEMENT 2011-01-01
090116002788 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070112002117 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050217002458 2005-02-17 BIENNIAL STATEMENT 2005-01-01
010129002688 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990201002378 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970404002631 1997-04-04 BIENNIAL STATEMENT 1997-01-01
950322002137 1995-03-22 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523737304 2020-04-29 0235 PPP 401 NORTH STREE, MANORVILLE, NY, 11949
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59825
Loan Approval Amount (current) 59825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60639.6
Forgiveness Paid Date 2021-09-14
6544978310 2021-01-27 0235 PPS 401 NORTH STREE, MANORVILLE, NY, 11949
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59825
Loan Approval Amount (current) 59825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949
Project Congressional District NY-01
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60554.37
Forgiveness Paid Date 2022-04-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152735 Intrastate Non-Hazmat 2003-07-21 204000 2002 15 15 GARBAGE
Legal Name ARMAR CARTING CORP
DBA Name -
Physical Address 12 PECONIC AVENUE, MEDFORD, NY, 11763, US
Mailing Address 12 PECONIC AVENUE, MEDFORD, NY, 11763, US
Phone (631) 289-2734
Fax (631) 289-2734
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State